ALEXANDER COMMUNICATIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Return of final meeting in a members' voluntary winding up |
13/01/2513 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
13/05/2413 May 2024 | Director's details changed for Ian Alexander Gill on 2024-05-13 |
29/03/2429 March 2024 | Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2024-03-29 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Declaration of solvency |
20/03/2420 March 2024 | Appointment of a voluntary liquidator |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
09/03/239 March 2023 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 2023-03-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE GILL |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEXANDER GILL |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
24/07/1724 July 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 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
08/06/158 June 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 |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
07/07/147 July 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 |
09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
03/05/133 May 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 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER GILL / 02/08/2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/10/047 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/11/028 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
17/10/0117 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
03/09/013 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
15/10/9915 October 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
06/08/996 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
12/10/9812 October 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
09/09/989 September 1998 | REGISTERED OFFICE CHANGED ON 09/09/98 FROM: BAKERS COURT 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU |
25/11/9725 November 1997 | S386 DISP APP AUDS 24/10/97 |
30/10/9730 October 1997 | COMPANY NAME CHANGED POWERFAST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/10/97 |
29/10/9729 October 1997 | SECRETARY RESIGNED |
29/10/9729 October 1997 | DIRECTOR RESIGNED |
29/10/9729 October 1997 | NEW SECRETARY APPOINTED |
29/10/9729 October 1997 | REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD |
29/10/9729 October 1997 | NEW DIRECTOR APPOINTED |
03/10/973 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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