ALLIANCE NETWORKS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1219 March 2012 APPLICATION FOR STRIKING-OFF

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 SAIL ADDRESS CHANGED FROM: C/O MICHAEL WATTS & CO 46 CARMEL COURT GAINSBORO ROAD BIRCHINGTON KENT CT7 9EU ENGLAND

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HILARY LYNNE QUINCEY / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD FRANK QUINCEY / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY LYNNE QUINCEY / 17/01/2011

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR HILARY LYNNE QUINCEY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD FRANK QUINCEY / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM OSTLERS LODGE, 70 OAKFIELD LANE DARTFORD DA1 2SY UNITED KINGDOM

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM 51 HARTFORD ROAD BEXLEY KENT DA5 1NL

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: G OFFICE CHANGED 16/10/01 1ST FLOOR, CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ON SEA ESSEX SS1 2JU

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0024 January 2000 Incorporation

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