ASHBURN ALEXANDER LIMITED

Company Documents

DateDescription
21/11/1321 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013

View Document

02/11/122 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
ALEXANDER HOUSE
3 SHAKESPEARE ROAD
LONDON
N3 1XE

View Document

17/10/1217 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/10/1217 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1217 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LEDGER

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: G OFFICE CHANGED 19/01/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 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