ALEXANDER DAVID SERVICE LIMITED

Company Documents

DateDescription
08/07/218 July 2021 Final Gazette dissolved following liquidation

View Document

08/07/218 July 2021 Final Gazette dissolved following liquidation

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM KINGSWICK CORNER KINGS ROAD SUNNINGHILL BERKSHIRE SL5 7BT

View Document

04/06/194 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/194 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1

View Document

05/12/185 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

15/12/1715 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/07/1416 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON STUART BANKS / 10/01/2014

View Document

04/11/134 November 2013 21/10/13 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CURRIE

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CURRIE / 15/07/2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER CURRIE / 15/07/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CURRIE / 15/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON STUART BANKS / 15/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID EWENS / 15/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 PREVSHO FROM 30/11/2009 TO 31/08/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CURRIE / 01/02/2009

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED TRACKDOWN LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED JAMES ALEXANDER CURRIE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED CAMERON STUART BANKS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED SCOTT DAVID EWENS

View Document

07/10/087 October 2008 CURREXT FROM 31/07/2009 TO 30/11/2009

View Document

02/09/082 September 2008 ALTER MEMORANDUM 22/08/2008

View Document

02/09/082 September 2008 MEMORANDUM OF ASSOCIATION

View Document

29/08/0829 August 2008 ADOPT MEMORANDUM 22/08/2008

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

15/07/0815 July 2008 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