SUPPORT ALERT LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1817 September 2018 APPLICATION FOR STRIKING-OFF

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

16/08/1816 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARVAN

View Document

21/10/1021 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR EMILY REBECCA RYAN

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MS EMILY REBECCA RYAN

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED CO-LEC LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 08/08/94; CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 S252 DISP LAYING ACC 11/07/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

05/06/905 June 1990 FIRST GAZETTE

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: CLEMENT HOUSE THIRD FLOOR 99 ALDWYCH LONDON WC2B 4JX

View Document

30/04/9030 April 1990 NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 COMPANY NAME CHANGED CHOICEAIRO LIMITED CERTIFICATE ISSUED ON 05/08/88

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 150788

View Document

10/02/8810 February 1988 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