TAYLOR'S SIMPLY FRESH ALDERBURY LTD

Company Documents

DateDescription
09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
HIKENIELD HOUSE EAST ANTON COURT
ICKNIELD WAY
ANDOVER
HAMPSHIRE
SP10 5RG
ENGLAND

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROY TAYLOR / 02/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN ELIZABETH TAYLOR / 02/12/2014

View Document

08/10/148 October 2014 COMPANY NAME CHANGED ALDERBURY VILLAGE STORES LIMITED
CERTIFICATE ISSUED ON 08/10/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
35 CHEQUERS COURT
BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS
UNITED KINGDOM

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088029780001

View Document

05/12/135 December 2013 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