ALEX MCLEMAN LIMITED
Company Documents
Date | Description |
---|---|
11/08/2011 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/07/2031 July 2020 | APPLICATION FOR STRIKING-OFF |
22/06/2022 June 2020 | 31/01/20 UNAUDITED ABRIDGED |
13/03/2013 March 2020 | PREVEXT FROM 31/10/2019 TO 31/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
21/02/1921 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
28/03/1828 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNERSTONES SECRETARIES LTD / 08/07/2015 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXON RG9 2AR |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | 21/10/12 NO CHANGES |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/02/112 February 2011 | 02/02/11 STATEMENT OF CAPITAL GBP 100 |
03/11/103 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/06/095 June 2009 | SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED |
16/01/0916 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
23/10/0823 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/01/0815 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0815 January 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/04/074 April 2007 | S366A DISP HOLDING AGM 07/03/07 |
14/11/0614 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
15/11/0515 November 2005 | SECRETARY RESIGNED |
15/11/0515 November 2005 | NEW SECRETARY APPOINTED |
15/11/0515 November 2005 | NEW DIRECTOR APPOINTED |
15/11/0515 November 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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