ALMS SECRETARIES LIMITED

04216185
SUITES 21 & 22 MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA

Documents

Documents
Date Category Description Pages
10 Sep 2013 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2013 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2012 officers Appointment of director (Richard Crites) 3 Buy now
07 Nov 2012 officers Termination of appointment of director (Linden James Hastings Boyne) 1 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 resolution Resolution 3 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
04 Aug 2011 accounts Annual Accounts 2 Buy now
01 Jun 2011 officers Appointment of corporate secretary (Alms Corporate Services Limited) 2 Buy now
31 May 2011 officers Termination of appointment of secretary (Alms Limited) 1 Buy now
18 May 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 officers Appointment of director (Mr Linden James Hastings Boyne) 2 Buy now
08 Apr 2011 officers Termination of appointment of secretary (Greenfield Capital International Limited) 1 Buy now
08 Apr 2011 officers Appointment of corporate secretary (Alms Limited) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Greenfield Capital International Limited) 1 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 accounts Annual Accounts 3 Buy now
16 Nov 2010 resolution Resolution 2 Buy now
16 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
29 Sep 2010 resolution Resolution 2 Buy now
29 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for corporate secretary (Greenfield Capital International Limited) 1 Buy now
14 May 2010 officers Change of particulars for corporate director (Greenfield Capital International Limited) 1 Buy now
29 Dec 2009 accounts Annual Accounts 3 Buy now
17 Dec 2009 resolution Resolution 2 Buy now
14 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
06 Aug 2009 officers Director and Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / 1 Buy now
05 Aug 2009 officers Director and Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street 1 Buy now
25 Jun 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 1 Buy now
17 Dec 2008 officers Director and Secretary's Change of Particulars / sterling fcs LTD / 05/12/2008 / Surname was: sterling fcs LTD, now: greenfield capital international LIMITED; HouseName/Number was: norfolk houseg lg floor, now: international commercial centre,; Street was: 31 st. James's square, now: suite F8,; Area was: , now: po box 394; Post Town was: london, no 1 Buy now
14 May 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
14 May 2008 officers Director and Secretary's Change of Particulars / sterling fcs LTD / 14/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: ; Post Code was: SW1Y 4QU, now: SW1Y 4JR 1 Buy now
06 Jul 2007 accounts Annual Accounts 1 Buy now
29 Jun 2007 address Registered office changed on 29/06/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU 1 Buy now
18 May 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 1 Buy now
07 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
30 May 2006 annual-return Return made up to 14/05/06; full list of members 2 Buy now
08 Mar 2006 accounts Annual Accounts 1 Buy now
17 Jun 2005 annual-return Return made up to 14/05/05; full list of members 3 Buy now
16 Jun 2005 officers Secretary resigned 1 Buy now
12 Jun 2005 officers Secretary resigned 1 Buy now
22 Dec 2004 accounts Annual Accounts 1 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP 1 Buy now
02 Jun 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
02 Jun 2004 officers New secretary appointed 2 Buy now
16 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2003 officers New secretary appointed;new director appointed 1 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: 53 rodney street liverpool L1 9ER 1 Buy now
03 Oct 2003 officers Director resigned 1 Buy now
03 Oct 2003 officers Secretary resigned 1 Buy now
23 Sep 2003 officers New director appointed 2 Buy now
29 Jul 2003 address Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
27 Jun 2003 annual-return Return made up to 14/05/03; full list of members 5 Buy now
27 Jun 2003 accounts Annual Accounts 1 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
12 Nov 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2002 officers Director's particulars changed 1 Buy now
11 Nov 2002 officers Secretary's particulars changed 1 Buy now
11 Nov 2002 annual-return Return made up to 14/05/02; full list of members 5 Buy now
11 Nov 2002 accounts Annual Accounts 1 Buy now
29 Oct 2002 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2001 address Registered office changed on 17/07/01 from: collier house 163-169 brompton road london SW3 1PY 1 Buy now
14 May 2001 incorporation Incorporation Company 17 Buy now