ALEXANDER MARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 298B BURGESS ROAD SOUTHAMPTON HAMPSHIRE SO16 3BJ

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/05/1531 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, SECRETARY SIMAGOLD LIMITED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/06/1412 June 2014 06/04/13 NO CHANGES

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM T.J.MULLETT & CO UNIT 4, 20 - 36 EMPRESS ROAD, BEVOIS VALLEY SOUTHZMPTON HAMPSHIRE SO14 0JU UNITED KINGDOM

View Document

12/06/1412 June 2014 06/04/12 NO CHANGES

View Document

12/06/1412 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/06/1412 June 2014 COMPANY RESTORED ON 12/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/11/1122 November 2011 STRUCK OFF AND DISSOLVED

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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