ALEXANDER CAMERON ASSOCIATES LIMITED

04122803
APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2023 accounts Annual Accounts 6 Buy now
24 Aug 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 May 2023 mortgage Statement of satisfaction of a charge 4 Buy now
08 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2022 accounts Annual Accounts 6 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2021 accounts Annual Accounts 6 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2020 accounts Annual Accounts 6 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2019 mortgage Registration of a charge 3 Buy now
20 Nov 2019 mortgage Registration of a charge 3 Buy now
20 Nov 2019 mortgage Registration of a charge 3 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2019 accounts Annual Accounts 5 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
08 Mar 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
26 Feb 2016 accounts Annual Accounts 2 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
25 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2013 accounts Annual Accounts 3 Buy now
23 May 2013 annual-return Annual Return 3 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
10 Nov 2011 officers Change of particulars for director (Jacqueline Cameron) 2 Buy now
10 Nov 2011 officers Change of particulars for director (Daniel William Alexander) 2 Buy now
29 Sep 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
20 Feb 2010 annual-return Annual Return 4 Buy now
20 Feb 2010 officers Change of particulars for director (Jacqueline Cameron) 2 Buy now
20 Feb 2010 officers Change of particulars for director (Daniel William Alexander) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA 1 Buy now
26 Mar 2009 officers Appointment terminated secretary ashbys corporate secretaries LIMITED 1 Buy now
10 Mar 2009 annual-return Return made up to 12/12/08; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 2 Buy now
12 Jun 2008 annual-return Return made up to 12/12/07; full list of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 2 Buy now
31 May 2007 annual-return Return made up to 12/12/06; full list of members 3 Buy now
02 Oct 2006 accounts Annual Accounts 2 Buy now
17 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2006 annual-return Return made up to 12/12/05; full list of members 3 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
08 Dec 2005 officers New secretary appointed 1 Buy now
28 Oct 2005 accounts Annual Accounts 2 Buy now
09 Mar 2005 annual-return Return made up to 12/12/04; full list of members 7 Buy now
22 Sep 2004 accounts Annual Accounts 2 Buy now
12 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2003 annual-return Return made up to 12/12/03; full list of members 7 Buy now
18 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2003 accounts Annual Accounts 2 Buy now
26 Jan 2003 annual-return Return made up to 12/12/02; full list of members 7 Buy now
04 Dec 2002 address Registered office changed on 04/12/02 from: sterlng house 70 bridgford road west bridgford nottinghamshire NG2 6AP 1 Buy now
08 Aug 2002 accounts Annual Accounts 2 Buy now
08 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2002 annual-return Return made up to 12/12/01; full list of members 6 Buy now
15 Mar 2001 officers New director appointed 2 Buy now
23 Jan 2001 officers Director resigned 1 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 incorporation Incorporation Company 11 Buy now