ALEXANDER PROPERTY RESEARCH LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/06/2412 June 2024 Final Gazette dissolved following liquidation

View Document

12/03/2412 March 2024 Completion of winding up

View Document

26/06/1926 June 2019 ORDER OF COURT TO WIND UP

View Document

26/06/1926 June 2019 ORDER OF COURT - RESTORE AND WIND UP

View Document

14/05/1914 May 2019 STRUCK OFF AND DISSOLVED

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALEXANDER / 23/03/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR KEITH ALEXANDER

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE-ANN ALEXANDER

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

22/06/1522 June 2015 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 29 August 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY KEITH ALEXANDER

View Document

04/12/134 December 2013 DIRECTOR APPOINTED CAROLE-ANN ALEXANDER

View Document

20/05/1320 May 2013 31/03/13 STATEMENT OF CAPITAL GBP 9

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual return made up to 29 August 2012 with full list of shareholders

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER / 29/08/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH ALEXANDER / 29/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY APPOINTED KEITH ALEXANDER

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

29/08/0929 August 2009 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