ALG MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE -17/12/2014

View Document

28/01/1428 January 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT
18/12/12 - 17/11/13

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
FLOOR D MILBURN HOUSE DEAN STREET
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 1LE

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
FLOOR D MILBURN HOUSE
DEAN STREET
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 1LE

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
SUITE 76 28 OLD BROMPTON ROAD
LONDON
SW7 3SS

View Document

15/01/1315 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/10/1230 October 2012 ORDER OF COURT TO WIND UP

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY RAVIN KOTECHA

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR MANGAL KAPOOR

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LISA HAMILTON-SMITH

View Document

10/06/1110 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MISS LISA ANNE MARY HAMILTON-SMITH

View Document

19/03/0819 March 2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR RAVIN HEMANSHU KOTECHA

View Document

16/01/0816 January 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