ALEX DEVELOPMENT LTD.

Company Documents

DateDescription
15/08/1715 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/173 June 2017 Annual accounts small company total exemption made up to 4 September 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1723 May 2017 APPLICATION FOR STRIKING-OFF

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM
13 PAISLEY ROAD
LONDON
LONDON
N22 5RA

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

04/09/164 September 2016 Annual accounts for year ending 04 Sep 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 4 September 2015

View Document

05/09/155 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts for year ending 04 Sep 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 4 September 2014

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts for year ending 04 Sep 2014

View Accounts

08/06/148 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STROUMEN KIRILOV PAOUNOV / 08/06/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 4 September 2013

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts for year ending 04 Sep 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 4 September 2012

View Document

08/09/128 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts for year ending 04 Sep 2012

View Accounts

02/06/122 June 2012 Annual accounts small company total exemption made up to 4 September 2011

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 4 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 04/09/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 4 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 4 September 2007

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PETIA PAOUNOVA / 04/03/2008

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STROUMEN PAOUNOV / 04/03/2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 94-96 CECILIA ROAD LONDON E8 2ET

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/09/06

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 04/09/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 36B GLADSTONE AVENUE LONDON N22 6LL

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 36 GLADSTONE AVENUE WOOD GREEN LONDON N22 6LL

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

05/09/055 September 2005 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