ALUMNI PLC

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0919 November 2009 APPLICATION FOR STRIKING-OFF

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS KEVIN PHILBIN

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS KEVIN BULLER

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0823 June 2008 SECRETARY APPOINTED LISA JANE SCOBBIE

View Document

23/06/0823 June 2008 SECRETARY RESIGNED LOUISE CAULFIELD

View Document

11/04/0811 April 2008 SECRETARY APPOINTED LOUISE JOANNE CAULFIELD

View Document

11/04/0811 April 2008 SECRETARY RESIGNED LISA SCOBBIE

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER GREATER MANCHESTER M22 5WB

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 COMPANY NAME CHANGED ALUMNI VENTURES PLC CERTIFICATE ISSUED ON 02/05/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/04/0712 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/0712 April 2007 REREG PRI-PLC 27/03/07

View Document

12/04/0712 April 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/0712 April 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/0712 April 2007 AUDITORS' REPORT

View Document

12/04/0712 April 2007 AUDITORS' STATEMENT

View Document

12/04/0712 April 2007 BALANCE SHEET

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB

View Document

01/04/071 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company