ALEXANDER NOBLE FURNISHINGS LTD

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE

View Document

07/07/147 July 2014 27/08/13 NO CHANGES

View Document

07/07/147 July 2014 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/147 July 2014 COMPANY RESTORED ON 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
UNIT 14 CENTREC BUSINESS CENTRE STOPGATE LANE
AINTREE
LIVERPOOL
MERSEYSIDE
L9 6AW
ENGLAND

View Document

23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/03/1131 March 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM C/O STEPHEN CHADWICK REAR UNIT 4 ESSEX HOUSE BRIDLE ROAD BOOTLE MERSEYSIDE L30 4UE ENGLAND

View Document

01/12/101 December 2010 COMPANY NAME CHANGED ALEXANDER NOBLE HOME FURNISHINGS LTD CERTIFICATE ISSUED ON 01/12/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM CHADWICK / 27/08/2010

View Document

07/10/107 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY CARTER

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 20-23 JUBILEE HOUSE ALTCAR ROAD FORMBY L37 8DL

View Document

04/12/094 December 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

08/09/088 September 2008 DIRECTOR APPOINTED STEPHEN GRAHAM CHADWICK

View Document

08/09/088 September 2008 SECRETARY APPOINTED JEFFREY MARTIN CARTER

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/08/0827 August 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