ALICE BROADCAST SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
UNIT 3 SWAN BARN BUSINESS CENTRE, OLD SWAN LANE
HAILSHAM
EAST SUSSEX
BN27 2BY
UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 6 BEECHES ROAD CROWBOROUGH EAST SUSSEX TN6 2AH UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GEMMELL-SMITH / 23/04/2012

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GRELEN GEMMELL-SMITH / 23/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/04/1023 April 2010 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