ALTERNATIVE INVESTMENT INITIATIVES LIMITED

Company Documents

DateDescription
11/12/1511 December 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

29/06/1529 June 2015 ADOPT ARTICLES 16/06/2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA WIGHTMAN

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR DARREN PAUL COURTNEY-COOK

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHEPHERD / 28/05/2015

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
8 HIGH STREET
BADMINTON
GL9 1DG

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 28 March 2014

View Document

28/03/1428 March 2014 Annual accounts for year ending 28 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
42 BERRIDGE MEWS
LONDON
LONDON
NW6 1RF
ENGLAND

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 March 2013

View Document

28/03/1328 March 2013 Annual accounts for year ending 28 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 28 March 2012

View Document

28/03/1228 March 2012 Annual accounts for year ending 28 Mar 2012

View Accounts

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHEPHERD / 04/03/2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 CURRSHO FROM 31/03/2012 TO 28/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MAREE WIGHTMAN / 04/03/2012

View Document

17/12/1117 December 2011 REGISTERED OFFICE CHANGED ON 17/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM C/O C/ NICOLA WIGHTMAN 42 BERRIDGE MEWS LONDON NW6 1RF UNITED KINGDOM

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 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