ALEXANDER JAMES (CONTRACT INTERIORS) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewRemoval of liquidator by court order

View Document

26/06/2526 June 2025 NewAppointment of a voluntary liquidator

View Document

09/10/249 October 2024 Liquidators' statement of receipts and payments to 2024-08-11

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-11

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-08-11

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-11

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046724800006

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALKER / 11/09/2016

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 12/03/15 STATEMENT OF CAPITAL GBP 1700

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MR IAN DAVID CONBOY

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY DEMEER LIMITED

View Document

02/07/152 July 2015 SECOND FILING WITH MUD 20/02/15 FOR FORM AR01

View Document

13/03/1513 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1414 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, 3 HOW LANE FARM WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3JP

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046724800006

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEMEER LIMITED / 20/02/2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WALKER / 20/02/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 20/02/10 NO CHANGES

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WALKER / 17/11/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, PO BOX 1295 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALKER / 19/02/2009

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, PO BOX 1295, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DEMEER LIMITED / 19/02/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: P O BOX 1295 STERLING HOUSE, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE SL9 8EL

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0510 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

13/10/0313 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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