ALG LONDON LIMITED

03087268
WILMINGTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AU

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 May 2015 accounts Annual Accounts 5 Buy now
15 Sep 2014 accounts Annual Accounts 5 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
04 Aug 2014 officers Change of particulars for director (Mrs Elena Farneti) 2 Buy now
05 Aug 2013 annual-return Annual Return 3 Buy now
09 Jul 2013 accounts Annual Accounts 4 Buy now
10 Oct 2012 accounts Annual Accounts 4 Buy now
03 Aug 2012 annual-return Annual Return 3 Buy now
03 Aug 2012 officers Change of particulars for director (Mrs Elena Farneti) 2 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
15 Dec 2010 accounts Annual Accounts 7 Buy now
06 Aug 2010 annual-return Annual Return 3 Buy now
06 Aug 2010 officers Change of particulars for director (Elena Farneti) 2 Buy now
10 Aug 2009 annual-return Return made up to 03/08/09; full list of members 3 Buy now
13 Jul 2009 accounts Annual Accounts 13 Buy now
23 Dec 2008 accounts Annual Accounts 12 Buy now
01 Nov 2008 officers Director appointed elena farneti 2 Buy now
01 Nov 2008 officers Appointment terminated director ambrogio lo giudice 1 Buy now
01 Nov 2008 officers Appointment terminated secretary elena farneti 1 Buy now
29 Aug 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
12 Sep 2007 accounts Annual Accounts 10 Buy now
12 Sep 2007 annual-return Return made up to 03/08/07; no change of members 6 Buy now
21 Aug 2006 annual-return Return made up to 03/08/06; full list of members 6 Buy now
25 Jul 2006 accounts Annual Accounts 11 Buy now
11 Aug 2005 annual-return Return made up to 03/08/05; full list of members 6 Buy now
03 Aug 2005 accounts Annual Accounts 11 Buy now
09 Aug 2004 annual-return Return made up to 03/08/04; full list of members 6 Buy now
03 Aug 2004 accounts Annual Accounts 11 Buy now
20 Aug 2003 annual-return Return made up to 03/08/03; full list of members 6 Buy now
07 Jul 2003 accounts Annual Accounts 12 Buy now
18 Sep 2002 officers Director's particulars changed 1 Buy now
18 Sep 2002 officers Secretary's particulars changed 1 Buy now
05 Sep 2002 annual-return Return made up to 03/08/02; full list of members 6 Buy now
12 Jul 2002 accounts Annual Accounts 11 Buy now
31 Aug 2001 annual-return Return made up to 03/08/01; full list of members 6 Buy now
30 Aug 2001 address Registered office changed on 30/08/01 from: 73 freshfield bank forest row east sussex RH18 5HW 1 Buy now
31 Jul 2001 accounts Annual Accounts 11 Buy now
23 Jan 2001 accounts Annual Accounts 11 Buy now
16 Oct 2000 officers Secretary resigned 1 Buy now
25 Sep 2000 annual-return Return made up to 03/08/00; full list of members 6 Buy now
25 Sep 2000 officers New secretary appointed 2 Buy now
25 Sep 2000 address Registered office changed on 25/09/00 from: crossways house hammerwood road, ashurst wood east grinstead west sussex RH19 3RX 1 Buy now
22 Dec 1999 accounts Annual Accounts 8 Buy now
07 Oct 1999 annual-return Return made up to 03/08/99; full list of members 6 Buy now
30 Jun 1999 address Registered office changed on 30/06/99 from: 66/68 brewer street london W1R 3PJ 1 Buy now
08 Jan 1999 accounts Annual Accounts 6 Buy now
07 Aug 1998 annual-return Return made up to 03/08/98; change of members 6 Buy now
07 Jul 1998 officers Director resigned 1 Buy now
07 Jul 1998 officers Director resigned 1 Buy now
07 Jul 1998 officers New secretary appointed 2 Buy now
07 Jul 1998 officers New director appointed 2 Buy now
24 Apr 1998 address Registered office changed on 24/04/98 from: 36 udney park road teddington middlesex TW11 9BG 1 Buy now
16 Mar 1998 officers Secretary resigned 1 Buy now
12 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 1998 officers New secretary appointed 2 Buy now
01 Feb 1998 accounts Annual Accounts 6 Buy now
31 Jan 1998 address Registered office changed on 31/01/98 from: 29 sandycoombe road st. Margarets twickenham TW1 2LU 1 Buy now
29 Aug 1997 annual-return Return made up to 03/08/97; no change of members 4 Buy now
11 Aug 1996 annual-return Return made up to 03/08/96; full list of members 6 Buy now
17 Jul 1996 accounts Annual Accounts 6 Buy now
17 Jul 1996 resolution Resolution 1 Buy now
04 Apr 1996 accounts Accounting reference date notified as 31/03 1 Buy now
08 Aug 1995 officers Secretary resigned 2 Buy now
03 Aug 1995 incorporation Incorporation Company 14 Buy now