ALASKA PROPERTY GROUP LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALKER HAY / 12/04/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/02/105 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

25/07/0825 July 2008 SECRETARY APPOINTED KAUSHIK PATEL

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY JONES

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 26/01/01; NO CHANGE OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
8 THE SQUARE
SHREWSBURY
SY1 1LA

View Document

10/02/0010 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 COMPANY NAME CHANGED
ALASKA GROUP LIMITED
CERTIFICATE ISSUED ON 09/07/99

View Document

08/04/998 April 1999

View Document

08/04/998 April 1999

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED
BELLE VUE ESTATES LIMITED
CERTIFICATE ISSUED ON 18/03/99

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

24/01/9924 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM:
SUITE 3 GRIFFIN HOUSE
89 ISLAND FARM ROAD
WEST MOLESEY
SURREY KT8 2LN

View Document

01/10/981 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED
ALASKA OAKS ESTATES LIMITED
CERTIFICATE ISSUED ON 27/06/97

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM:
GRIFFIN HOUSE
89 ISLAND FARM ROAD
WEST MOLESEY
SURREY KT8 2LN

View Document

17/02/9717 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 09/10/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED
PRIME ESTATES AND PROPERTY CO. L
TD.
CERTIFICATE ISSUED ON 11/10/94

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/10/94

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM:
612 ALASKA
61 GRANGE ROAD
LONDON
SE1 3BH

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/01/9426 January 1994 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