INTER-ALLIANCE (GROUP PRACTICES) LIMITED

Company Documents

DateDescription
04/04/124 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/124 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/09/112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2011:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 1ST FLOOR KNOLLYS HOUSE 17 ADDISCOMBE ROAD CROYDON SURREY CR0 6SR

View Document

25/02/1125 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2011:LIQ. CASE NO.1

View Document

07/09/107 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2010:LIQ. CASE NO.1

View Document

04/03/104 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2010:LIQ. CASE NO.1

View Document

27/08/0927 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009:LIQ. CASE NO.1

View Document

05/03/095 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2009:LIQ. CASE NO.1

View Document

11/09/0811 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2008:LIQ. CASE NO.1

View Document

11/09/0811 September 2008 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/09/0811 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.PR002698,00008689

View Document

25/06/0825 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.PR002698,00008689

View Document

21/06/0821 June 2008 RES02

View Document

20/06/0820 June 2008 ORDER OF COURT - RESTORATION

View Document

04/09/074 September 2007 STRUCK OFF AND DISSOLVED

View Document

22/05/0722 May 2007 FIRST GAZETTE

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: TUITION HOUSE 27-37 SAINT GEORGES ROAD WIMBLEDON LONDON SW19 4DS

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 � IC 2050000/650000 31/03/04 � SR 1400000@1=1400000

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 S366A DISP HOLDING AGM 27/01/03 S252 DISP LAYING ACC 27/01/03 S386 DISP APP AUDS 27/01/03

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 REREG PLC-PRI 17/01/03

View Document

14/02/0314 February 2003 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

14/02/0314 February 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 � NC 50000/2050000 05/0

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: G OFFICE CHANGED 18/12/00 INTER ALLIANCE HOUSE WEST HALL WEST BYFLEET SURREY KT14 6EY

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

20/06/0020 June 2000

View Document

20/06/0020 June 2000

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: G OFFICE CHANGED 20/06/00 190 STRAND LONDON WC2R 1JN

View Document

20/06/0020 June 2000

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 COMPANY NAME CHANGED MISTMEAR PLC CERTIFICATE ISSUED ON 12/06/00

View Document

09/06/009 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/06/009 June 2000 Application to commence business

View Document

09/06/009 June 2000 APPLICATION COMMENCE BUSINESS

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: G OFFICE CHANGED 02/06/00 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

25/04/0025 April 2000 Incorporation

View Document

25/04/0025 April 2000 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