ALEPH LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELE AMINOFF

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHELE AMINOFF

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

28/10/1128 October 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SEVANA AMINOFF / 01/10/2009

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELE SEVANA AMINOFF / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DAVID GREIFER / 27/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EP

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 SUITE 5 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

12/07/0612 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: G OFFICE CHANGED 23/01/02 HARCOURT HOUSE 341 REGENTS PARK ROAD LONDON N3 1DP

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: G OFFICE CHANGED 27/04/95 C.O GORDON BERMAN & CO 85 BALLARDS LANE FINCHLEY LONDON N3 1XU

View Document

20/05/9420 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: G OFFICE CHANGED 17/05/94 85 BALLARDS LANE FINCHLEY LONDON N3 1XU

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: G OFFICE CHANGED 17/05/94 124-130 TABERNACLE STREET 3RD FLOOR LONDON EC2A 4SD

View Document

27/04/9427 April 1994 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