LOXBRIDGE ALTERMUNE LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 01/06/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 14/05/2014

View Document

17/03/1417 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 04/06/2013

View Document

20/03/1320 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 12/03/2012

View Document

07/03/127 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FREEMAN & PARTNERS 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

05/04/115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY MATRIX REGISTRARS LIMITED

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LAWSON / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES EDWARD SELKIRK ROBERTS / 19/10/2010

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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