USEFUL ASSOCIATES LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

14/12/1014 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARY OYIDIA AKPALA / 15/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/03/0930 March 2009 COMPANY NAME CHANGED ALPHA CRM LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 SECRETARY RESIGNED HCS SECRETARIAL LIMITED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 19 GREENWOOD PLACE SUITE 9 KENTISH TOWN LONDON NW5 1LB

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 Incorporation

View Document

17/11/0317 November 2003 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