ALEXANDER MARK & COMPANY LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

13/09/1913 September 2019 SECRETARY APPOINTED MR ALEX WETTREICH

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY MARK WETTREICH

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WETTREICH

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MARK WETTREICH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

10/04/1610 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/11/1521 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

21/11/1521 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK WETTREICH / 01/10/2009

View Document

21/11/1521 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WETTREICH / 01/10/2009

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/11/1310 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/08/1219 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WETTREICH / 01/10/2009

View Document

29/11/1029 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/12/0920 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD LONDON N20 9BH

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 £ NC 50000/150000 15/03/00

View Document

28/03/0028 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/00

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 15/03/00

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: WATSON HOUSE 54 BAKER LONDON W1M 1DJ

View Document

06/04/986 April 1998 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS; AMEND

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 SHARES AGREEMENT OTC

View Document

27/03/9727 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/97

View Document

27/03/9727 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/02/97

View Document

27/03/9727 March 1997 RE ACQIS SHS 10/02/97

View Document

27/03/9727 March 1997 NC INC ALREADY ADJUSTED 10/02/97

View Document

27/03/9727 March 1997 £ NC 100/50000 10/02/

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 ALTER MEM AND ARTS 11/11/96

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 15 WIMPOLE STREET LONDON W1M 8AP

View Document

08/11/968 November 1996 COMPANY NAME CHANGED LANCELOT CAPITAL LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

15/10/9615 October 1996 COMPANY NAME CHANGED SHELFCORP 107 LIMITED CERTIFICATE ISSUED ON 16/10/96

View Document

27/09/9627 September 1996 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