ALEXANDERS INTERNATIONAL (AUDIT) LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

02/12/192 December 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR002394

View Document

15/12/1115 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011

View Document

15/12/1115 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/12/1115 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

17/01/1117 January 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 3RD FLOOR THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 54 OLD STREET LONDON EC1V 9AJ

View Document

14/01/1014 January 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/01/1014 January 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/12/094 December 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/12/094 December 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/12/094 December 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/10/0927 October 2009 04/04/08 NO CHANGES

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR BALVINDER RATTAN

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED ALEXANDERS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 43 GOWER STREET LONDON WC1E 6HH

View Document

10/04/0610 April 2006 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0610 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information