ALDERLEY ASSET MANAGEMENT LIMITED

03472967
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

Documents

Documents
Date Category Description Pages
13 Nov 2017 officers Termination of appointment of director (Robert Angel) 1 Buy now
04 Oct 2017 officers Appointment of director (Mr Robert Angel) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Robert Angel) 1 Buy now
05 Jul 2017 officers Termination of appointment of director (Pamela Lisa Angel) 1 Buy now
07 Jun 2017 restoration Restoration Order Of Court 3 Buy now
09 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
09 Mar 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 18 Buy now
17 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
30 Apr 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
11 Apr 2014 insolvency Liquidation In Administration Proposals 35 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
12 Aug 2013 accounts Annual Accounts 3 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
22 Sep 2011 mortgage Particulars of a mortgage or charge 11 Buy now
19 Sep 2011 resolution Resolution 3 Buy now
19 Sep 2011 officers Appointment of director (Pamela Lisa Angel) 3 Buy now
19 Sep 2011 officers Appointment of director (Robert Angel) 3 Buy now
15 Sep 2011 resolution Resolution 7 Buy now
13 Sep 2011 officers Termination of appointment of director (Christopher James Burgess) 2 Buy now
13 Sep 2011 officers Termination of appointment of secretary (Susan Linda Barrington Smith) 2 Buy now
12 Aug 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Christopher James Burgess) 2 Buy now
27 Apr 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from grove house 780 wilmslow road didsbury manchester lancashire M20 2DR 1 Buy now
22 Dec 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA141EX 1 Buy now
03 Sep 2008 accounts Annual Accounts 7 Buy now
03 Dec 2007 annual-return Return made up to 28/11/07; full list of members 2 Buy now
08 Nov 2007 incorporation Memorandum Articles 12 Buy now
02 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
11 Dec 2006 annual-return Return made up to 28/11/06; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 17 Buy now
30 Nov 2005 annual-return Return made up to 28/11/05; full list of members 2 Buy now
11 May 2005 accounts Annual Accounts 17 Buy now
07 Dec 2004 annual-return Return made up to 28/11/04; full list of members 6 Buy now
07 Oct 2004 accounts Annual Accounts 16 Buy now
27 May 2004 address Registered office changed on 27/05/04 from: c/o lewis youshani 29A stamford new road altrincham cheshire WA14 1EB 2 Buy now
05 Dec 2003 annual-return Return made up to 28/11/03; full list of members 6 Buy now
20 Mar 2003 accounts Annual Accounts 5 Buy now
08 Dec 2002 annual-return Return made up to 28/11/02; full list of members 6 Buy now
05 Apr 2002 accounts Annual Accounts 6 Buy now
06 Dec 2001 annual-return Return made up to 28/11/01; full list of members 6 Buy now
16 Jun 2001 accounts Annual Accounts 7 Buy now
20 Jan 2001 officers Secretary resigned 1 Buy now
20 Jan 2001 officers Director resigned 1 Buy now
20 Jan 2001 officers Director resigned 1 Buy now
10 Jan 2001 address Registered office changed on 10/01/01 from: 35 london road south poynton cheshire SK12 1LA 1 Buy now
07 Dec 2000 annual-return Return made up to 28/11/00; full list of members 7 Buy now
06 Dec 2000 officers New secretary appointed 2 Buy now
19 Oct 2000 accounts Annual Accounts 14 Buy now
08 Dec 1999 annual-return Return made up to 28/11/99; full list of members 7 Buy now
23 Sep 1999 accounts Annual Accounts 13 Buy now
25 Nov 1998 annual-return Return made up to 28/11/98; full list of members 6 Buy now
10 Sep 1998 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
07 Jan 1998 officers New secretary appointed 2 Buy now
07 Jan 1998 officers New director appointed 2 Buy now
07 Jan 1998 officers New director appointed 2 Buy now
07 Jan 1998 officers New director appointed 2 Buy now
07 Jan 1998 officers Secretary resigned 1 Buy now
07 Jan 1998 officers Director resigned 1 Buy now
07 Jan 1998 address Registered office changed on 07/01/98 from: 31 corsham street london N1 6DR 1 Buy now
07 Jan 1998 resolution Resolution 7 Buy now
29 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 1997 incorporation Incorporation Company 18 Buy now