A & L CF SEPTEMBER (3) LIMITED

02266916
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

Documents

Documents
Date Category Description Pages
12 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
05 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2016 resolution Resolution 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Martin William Evans) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Adam Nicholas Mussert) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Colin Richard Morley) 1 Buy now
21 Dec 2015 officers Appointment of director (Mrs Carolyne Jane Hodkin) 2 Buy now
21 Dec 2015 officers Appointment of director (Mr Andrew Roland Honey) 2 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
03 Jun 2015 accounts Annual Accounts 13 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 11 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 11 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 11 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 11 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 11 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 11 Buy now
15 Aug 2014 annual-return Annual Return 6 Buy now
18 Jun 2014 accounts Annual Accounts 16 Buy now
15 Aug 2013 annual-return Annual Return 6 Buy now
15 May 2013 accounts Annual Accounts 23 Buy now
10 Dec 2012 officers Appointment of director (Adam Nicholas Mussert) 2 Buy now
31 Oct 2012 officers Termination of appointment of director (Geoffrey Faulkner) 1 Buy now
31 Aug 2012 officers Appointment of corporate secretary (Santander Secretariat Services Limited) 2 Buy now
31 Aug 2012 officers Termination of appointment of secretary (Abbey National Nominees Limited) 1 Buy now
15 Aug 2012 annual-return Annual Return 6 Buy now
12 Jun 2012 accounts Annual Accounts 25 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
21 Jun 2011 officers Termination of appointment of secretary (Richard Hawker) 2 Buy now
21 Jun 2011 officers Appointment of corporate secretary (Abbey National Nominees Limited) 3 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2011 officers Appointment of director (Geoffrey Arthur Faulkner) 3 Buy now
31 Dec 2010 accounts Annual Accounts 24 Buy now
25 Aug 2010 annual-return Annual Return 14 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Colin Richard Morley) 3 Buy now
22 Jun 2010 officers Change of particulars for secretary (Mr Richard Allen Hawker) 3 Buy now
03 Jun 2010 accounts Annual Accounts 28 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Colin Richard Morley) 3 Buy now
09 Dec 2009 officers Change of particulars for director (Martin William Evans) 3 Buy now
19 Nov 2009 officers Termination of appointment of director (William Paterson) 1 Buy now
21 Aug 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
28 May 2009 officers Appointment terminated director christopher jones 1 Buy now
15 Jan 2009 accounts Annual Accounts 30 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
28 Nov 2008 officers Appointment terminated director malcolm rogers 1 Buy now
10 Sep 2008 annual-return Return made up to 14/08/08; full list of members 4 Buy now
30 May 2008 accounts Annual Accounts 17 Buy now
15 May 2008 officers Director appointed malcolm courtney rogers 2 Buy now
23 Apr 2008 officers Appointment terminated director robert towers 1 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
28 Aug 2007 annual-return Return made up to 14/08/07; full list of members 7 Buy now
28 Aug 2007 officers New director appointed 3 Buy now
12 Jul 2007 accounts Annual Accounts 17 Buy now
23 Apr 2007 officers Director resigned 1 Buy now
15 Feb 2007 officers New director appointed 3 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester M3 4HH 1 Buy now
31 Aug 2006 annual-return Return made up to 14/08/06; full list of members 6 Buy now
02 Aug 2006 accounts Annual Accounts 16 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
07 Sep 2005 annual-return Return made up to 14/08/05; full list of members 6 Buy now
08 Jul 2005 accounts Annual Accounts 15 Buy now
08 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2004 mortgage Particulars of mortgage/charge 10 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 10 Buy now
14 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 10 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 10 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 10 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 10 Buy now
27 Aug 2004 annual-return Return made up to 14/08/04; full list of members 8 Buy now
02 Apr 2004 accounts Annual Accounts 13 Buy now
17 Mar 2004 officers Director's particulars changed 1 Buy now
31 Aug 2003 annual-return Return made up to 14/08/03; full list of members 8 Buy now
05 Aug 2003 accounts Annual Accounts 1 Buy now
08 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2003 address Location of register of members 1 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
21 Nov 2002 officers Director resigned 1 Buy now
17 Oct 2002 accounts Annual Accounts 1 Buy now
30 Aug 2002 accounts Accounting reference date shortened from 30/06/03 to 30/09/02 1 Buy now
30 Aug 2002 annual-return Return made up to 14/08/02; full list of members 6 Buy now
17 Jun 2002 officers Director's particulars changed 1 Buy now
02 Feb 2002 accounts Annual Accounts 1 Buy now
20 Nov 2001 officers Director's particulars changed 1 Buy now
05 Sep 2001 annual-return Return made up to 14/08/01; full list of members 6 Buy now
21 May 2001 officers New director appointed 3 Buy now
25 Apr 2001 officers New director appointed 3 Buy now
20 Apr 2001 officers Director resigned 1 Buy now
20 Apr 2001 officers Director resigned 1 Buy now
06 Nov 2000 accounts Annual Accounts 1 Buy now
05 Oct 2000 officers New director appointed 2 Buy now
18 Sep 2000 officers New director appointed 3 Buy now