C. ALEXANDER & PARTNERS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

11/09/1411 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 SHARE CAP INFO 23/12/2011

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 GBP IC 1111/1000 08/02/08 GBP SR 111@1=111

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/046 February 2004 DIVISION OF SHARES 23/01/04

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0311 August 2003 AUDITOR'S RESIGNATION

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/08/9819 August 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/08/9721 August 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94

View Document

12/04/9412 April 1994 S369(4) SHT NOTICE MEET 31/03/94

View Document

12/04/9412 April 1994 S386 DISP APP AUDS 31/03/94

View Document

12/04/9412 April 1994 S366A DISP HOLDING AGM 31/03/94

View Document

12/04/9412 April 1994 S252 DISP LAYING ACC 31/03/94

View Document

12/04/9412 April 1994 S80A AUTH TO ALLOT SEC 31/03/94

View Document

03/12/933 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 EXEMPTION FROM APPOINTING AUDITORS 26/01/93

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: C\O BALDWIN COX AND CO 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

06/09/916 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/02/908 February 1990 EXEMPTION FROM APPOINTING AUDITORS 19/12/89

View Document

08/02/908 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 2 FOSTER AVENUE BEFSTON NOTTINGHAM NG9 1AE

View Document

09/12/889 December 1988 SECRETARY RESIGNED

View Document

02/12/882 December 1988 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