ALEXROBERT TRANS LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

04/12/214 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIBOI

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGETA VILCU

View Document

10/05/2110 May 2021 CESSATION OF RICHARD GIANI PRIBOI AS A PSC

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MRS GEORGETA VILCU

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 8 BENTINCK STREET MANSFIELD NG18 2QQ ENGLAND

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 19 GREENWICH GARDENS NEWPORT PAGNELL MK16 0NP ENGLAND

View Document

09/02/219 February 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/10/2019 October 2020 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