REUBEN ALEXANDER LIMITED

Company Documents

DateDescription
22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 2 BAXTERS BARNS FYFIELD LECHLADE GLOUCESTERSHIRE GL7 3NS UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM THE TYTHE BARN LONG NEWNTON TETBURY GLOUCESTERSHIRE GL8 8RR ENGLAND

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER REUBEN BODIKIAN / 24/02/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA SOPHIA BODIKIAN / 24/02/2011

View Document

20/06/1120 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM FLAT 8 WELLESLEY ROAD LONDON W4 4LG ENGLAND

View Document

08/11/108 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER REUBEN BODIKIAN / 20/08/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM SHEEPFOLD BARN SICKLINGHALL ROAD WETHERBY WEST YORKSHIRE LS22 6AA UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM RIVERSIDE MILLS SADDLEWORTH ROAD ELLAND WEST YORKSHIRE HX5 0RY

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0420 August 2004 Incorporation

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