A.R. ALEXANDER ACCOUNTANCY SERVICES LTD.

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSANNA ALEXANDER / 10/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

24/04/0324 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: C/O HACKER YOUNG SAINT JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED SPEED 9336 LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/09/0210 September 2002 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