ALEX DINES & COMPANY LIMITED

Company Documents

DateDescription
16/07/1016 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

16/07/1016 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 118 BURY NEW ROAD WHITEFIELD MANCHESTER GTR MANCHESTER M45 6AD

View Document

16/07/1016 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009423,00009444

View Document

18/02/1018 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2010:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

16/11/0916 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009423,00009444

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MINTZ

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 29 BURY NEW ROAD MANCHESTER M25 9JY

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: G OFFICE CHANGED 30/10/01 TIB LANE CHAMBERS 12 TIB LANE MANCHESTER LANCASHIRE M2 4JB

View Document

16/08/0116 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED ALEX DINES @ COMPANY LIMITED CERTIFICATE ISSUED ON 14/08/01

View Document

07/08/017 August 2001 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