ALIT (NO. 2) LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/02/258 February 2025 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-23

View Document

17/06/2417 June 2024 Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-06-17

View Document

14/06/2414 June 2024 Registered office address changed from 52 Lime Street London EC3M 7AF United Kingdom to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-06-14

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Declaration of solvency

View Document

23/05/2423 May 2024 Register inspection address has been changed to Chaucer Holdings Limited 52 Lime Street London EC3M 7AF

View Document

24/11/2324 November 2023 Satisfaction of charge 32 in full

View Document

09/11/239 November 2023 Satisfaction of charge 94 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 5 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 78 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 76 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 3 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 52 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 45 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 26 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 27 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 69 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 80 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 4 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 77 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 64 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 68 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 82 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 60 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 67 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 53 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 61 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 74 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 73 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 81 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 51 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 66 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 59 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 63 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 71 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 57 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 75 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 70 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 65 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 58 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 56 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 55 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 54 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 49 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 62 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 72 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 50 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 83 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 85 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 44 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 43 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 79 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 46 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 48 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 47 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 40 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 30 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 36 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 41 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 37 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 34 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 39 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 38 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 35 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 33 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 31 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 29 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 17 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 22 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 24 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 21 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 23 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 28 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 25 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 20 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 19 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 18 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 16 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 14 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 10 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 42 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 8 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 7 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 6 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 9 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 15 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 11 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 13 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 12 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 86 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 90 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 2 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 97 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 96 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 95 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 89 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 87 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 92 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 84 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 93 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 91 in full

View Document

19/10/2319 October 2023 Satisfaction of charge 88 in full

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

06/12/216 December 2021 Appointment of Mr David Clifford Bendle as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of David Stephen Saker as a director on 2021-12-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/04/2115 April 2021 Registered office address changed from , C/O Chaucer Syndicates Limited, Plantation Place 30 Fenchurch Street, London, EC3M 3AD to 52 Lime Street London EC3M 7AF on 2021-04-15

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN SAKER / 04/06/2016

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/06/165 June 2016 SECRETARY APPOINTED MR RICHARD NICHOLAS BARNETT

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ROBERT JOHN CALLAN

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICIO CARRILLO-MORALES

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE SHALLCROSS

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/05/2012

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 SECRETARY APPOINTED MISS KATHERINE SHALLCROSS

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STEVEN MARK SMITH

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR DAVID STEPHEN SAKER

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM C/O C/O CHAUCER SYNDICATES LIMITED PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD UNITED KINGDOM

View Document

17/09/1217 September 2012 Registered office address changed from , C/O C/O Chaucer Syndicates Limited, Plantation Place 30 Fenchurch Street, London, EC3M 3AD, United Kingdom on 2012-09-17

View Document

14/09/1214 September 2012 Registered office address changed from , Plantation Place, 30 Fenchurch Street, London, EC3M 3AD on 2012-09-14

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/09/2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 01/09/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WILLIS / 01/10/2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 AUDITOR'S RESIGNATION

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1131 May 2011 ADOPT ARTICLES 06/05/2011

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DANIEL JOHN WILLIS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY CLIVE PHILP

View Document

26/08/0926 August 2009 SECRETARY APPOINTED ADRIAN GOODENOUGH

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 97

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 96

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 SECRETARY APPOINTED CLIVE JAMES PHILP

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID TURNER

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4WL

View Document

26/06/0726 June 2007

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD

View Document

15/12/0615 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 APPT AUD 22/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 S366A DISP HOLDING AGM 25/09/03

View Document

09/10/039 October 2003 S366A DISP HOLDING AGM 31/12/02

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH

View Document

27/10/9827 October 1998

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 AUDITOR'S RESIGNATION

View Document

09/02/989 February 1998

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6AB

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

07/12/937 December 1993 ALTER MEM AND ARTS 23/11/93

View Document

25/11/9325 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

12/11/9312 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/10/9329 October 1993 Certificate of change of name

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED MAINALARM LIMITED CERTIFICATE ISSUED ON 29/10/93

View Document

29/10/9329 October 1993 Certificate of change of name

View Document

05/10/935 October 1993 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