ALVEUS LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/10/136 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EARL / 28/09/2010

View Document

09/10/109 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GWENNETH EARL / 28/09/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/10/0929 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

06/10/056 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/95

View Document

28/10/9428 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/10/9329 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/11/926 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 SECRETARY RESIGNED

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/04/886 April 1988 WD 02/03/88 AD 22/02/88--------- � SI 98@1=98 � IC 2/100

View Document

10/02/8810 February 1988 COMPANY NAME CHANGED NEWMICRO LIMITED CERTIFICATE ISSUED ON 11/02/88; RESOLUTION PASSED ON 20/01/88

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

10/09/8710 September 1987 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