ALIXIR SERVICES LTD

Company Documents

DateDescription
12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 66 EARL STREET MAIDSTONE KENT ME14 1PS

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 142 CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

12/07/1912 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1912 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHBINDER SINGH PUREWAL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHOKAT HAYAT

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR SUKH PUREWAL

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKH PUREWAL / 20/10/2017

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/10/1721 October 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 124 CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM CHANCERY PLACE 50 BROWN STREET MANCHESTER M2 2JG ENGLAND

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/10/1523 October 2015 DIRECTOR APPOINTED MR SHOKAT HAYAT

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR PRADEEV PILLAI

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM FLAT 50, BALLBROOK COURT WILMSLOW ROAD MANCHESTER M20 3GU ENGLAND

View Document

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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