ALEX OLIVER LTD

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY OLIVER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/09/1421 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LOUISE PEACOCK / 28/06/2014

View Document

02/09/142 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/09/124 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

09/04/129 April 2012 DIRECTOR APPOINTED MISS SALLY LOUISE PEACOCK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 DIRECTOR APPOINTED MR ALEX OLIVER

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 19 LONGCROFT LANE WELWYN GARDEN CITY AL8 6EB ENGLAND

View Document

21/03/1221 March 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTCO DIRECTORS / 20/03/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 19 LONGCROFT LANE WELWYN GARDEN CITY HERTFORDSHIRE AL8 6EB UNITED KINGDOM

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 11 MARDLEY HILL WELWYN HERTFORDSHIRE AL6 0UE

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED ALEX OLIVER GARDEN COMPANY LTD CERTIFICATE ISSUED ON 14/03/12

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information