THE ALLIANCE GROUP LIFESTYLE SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/1231 October 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 08/03/2018: DEFER TO 08/03/2018

View Document

15/10/1215 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

18/05/1018 May 2010 ORDER OF COURT TO WIND UP

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 42 STAFFORD STREET DERBY DE1 1JL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY SUSAN NORTHWOOD

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY KNIGHT

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 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