ALEX DAVIS ASSOCIATES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/04/2311 April 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Return of final meeting in a members' voluntary winding up

View Document

03/10/223 October 2022 Removal of liquidator by court order

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Declaration of solvency

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

04/02/224 February 2022 Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ to 100 st. James Road Northampton NN5 5LF on 2022-02-04

View Document

01/02/221 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Current accounting period extended from 2021-10-31 to 2022-01-31

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MISS ELIZABETH ANNE DAVIS

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/09/187 September 2018 DIRECTOR APPOINTED MR THOMAS RICHARD GARETH DAVIS

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR THOMAS RICHARD GARETH DAVIS

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 SUB-DIVISION 17/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 13/08/15 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1522 February 2015 SECRETARY APPOINTED ELIZABETH ANNE DAVIS

View Document

16/10/1416 October 2014 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