FIRST ALTERNATIVE LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HORNER / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HORNER / 27/10/2014

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYDS SECRETARIES LIMITED

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR RICHARD HORNER

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CARSON

View Document

13/01/1413 January 2014 SAIL ADDRESS CREATED

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 ADOPT ARTICLES 01/05/2012

View Document

16/05/1216 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBOS DIRECTORS LIMITED / 01/01/2012

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011

View Document

01/03/111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011

View Document

08/02/118 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 04/02/2011

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED JAMES CARSON

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HALIFAX DIRECTORS LIMITED / 20/05/2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED
HBOS NON TRADING (NO.2) LIMITED
CERTIFICATE ISSUED ON 23/07/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/05/032 May 2003 COMPANY NAME CHANGED
HBOS FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 02/05/03

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED
HALIFAX INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 29/11/01

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/98

View Document

28/08/9828 August 1998 S80A AUTH TO ALLOT SEC 24/08/98

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

03/05/963 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

07/10/947 October 1994 EXEMPTION FROM APPOINTING AUDITORS 02/09/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/07/932 July 1993 COMPANY NAME CHANGED
OFFICEPRICE LIMITED
CERTIFICATE ISSUED ON 05/07/93

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 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