ALEXANDER SAMUEL LLP

Company Documents

DateDescription
03/10/123 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2012

View Document

30/03/1230 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012:LIQ. CASE NO.2

View Document

20/10/1120 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2011:LIQ. CASE NO.2

View Document

31/03/1131 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2011:LIQ. CASE NO.2

View Document

14/12/1014 December 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.2

View Document

30/11/1030 November 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.2

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2010:LIQ. CASE NO.2

View Document

21/09/0921 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009183

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: C/O SHIPLEYS LLP PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR

View Document

28/08/0928 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/08/0917 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/08/093 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004731,00008975

View Document

02/07/092 July 2009 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00004731,00008975,00009183

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: 16-17 LITTLE PORTLAND STREET LONDON W1W 8HH

View Document

14/04/0914 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004731,00008975

View Document

30/04/0830 April 2008 LLP MEMBER APPOINTED ULLAKARIN HJALMARSSON CLARK

View Document

25/04/0825 April 2008 MEMBER RESIGNEDr Apex Nominees Limited Logged Form

View Document

25/04/0825 April 2008 MEMBER RESIGNEDr Apex Company Services Limited Logged Form

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: 16-17 LITTLE PORTLAND STREET LONDON W1W 8HH

View Document

24/04/0824 April 2008 LLP MEMBER APPOINTED JOSEPH DANENZA

View Document

04/04/084 April 2008 MEMBER RESIGNED APEX COMPANY SERVICES LIMITED

View Document

04/04/084 April 2008 MEMBER RESIGNED APEX NOMINEES LIMITED

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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