ALEXANDER, TOBIAS AND ASSOCIATES LIMITED

Company Documents

DateDescription
03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM
C/O A & C ACCOUNTS AND BOOKKEEPING SERVICES LTD
JEWISH CULTURAL & LEISURE CENTRE BURY OLD ROAD
SALFORD
M7 4QY

View Document

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

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
321 HEYWOOD ROAD
PRESTWICH
MANCHESTER
M25 2RF

View Document

29/07/1529 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

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

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

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

View Accounts

25/12/1125 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE CORPORATE SECRETARIES LIMITED / 09/06/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
130 LONDON ROAD SOUTH
POYNTON
STOCKPORT
CHESHIRE SK12 1LQ

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM:
10 CHURCH ROAD
CHADLE HULME
CHEADLE
CHESHIRE. SK8 7JU

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 S386 DISP APP AUDS 10/06/93

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM:
11-13 FOUNTAIN PLACE
POYNTON
STOCKPORT
CHESHIRE SK12 1QX

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM:
11/13 FOUNTAIN PLACE
POYNTON
CHESHIRE
SK12 1QX

View Document

19/05/9219 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM:
64-66 PARK LANE
POYNTON
CHESHIRE
SK12 1RE

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/9127 February 1991 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM:
EPWORTH HOUSE
25-35 CITY ROAD
LONDON
EC1Y 1AA

View Document

24/05/8924 May 1989 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 12/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

14/11/8614 November 1986 RETURN MADE UP TO 14/12/84; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/11/8614 November 1986 RETURN MADE UP TO 14/12/83; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FIRST GAZETTE

View Document

21/09/8221 September 1982 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