A.L.S. LONDON LIMITED

04307387
4 BEAUFORT PARKLANDS RAILTON ROAD GUILDFORD GU2 9JX

Documents

Documents
Date Category Description Pages
16 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Sep 2023 accounts Annual Accounts 5 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 5 Buy now
28 Nov 2020 accounts Annual Accounts 5 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 6 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Annual Accounts 6 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Gerhardus Mourits Kreiken) 2 Buy now
18 Feb 2009 accounts Annual Accounts 6 Buy now
27 Oct 2008 annual-return Return made up to 19/10/08; full list of members 3 Buy now
05 Sep 2008 officers Appointment terminated director carole tappenden 1 Buy now
06 Jun 2008 accounts Annual Accounts 7 Buy now
22 Oct 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
12 Oct 2007 accounts Annual Accounts 6 Buy now
15 Nov 2006 annual-return Return made up to 19/10/06; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
11 Nov 2005 annual-return Return made up to 19/10/05; full list of members 7 Buy now
21 Jul 2005 accounts Annual Accounts 7 Buy now
09 Nov 2004 annual-return Return made up to 19/10/04; full list of members 7 Buy now
29 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2004 accounts Annual Accounts 6 Buy now
27 Oct 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now
27 May 2003 accounts Annual Accounts 6 Buy now
14 Nov 2002 annual-return Return made up to 19/10/02; full list of members 7 Buy now
29 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Aug 2002 officers New director appointed 2 Buy now
05 Nov 2001 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
30 Oct 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 officers Director resigned 1 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
30 Oct 2001 address Registered office changed on 30/10/01 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
30 Oct 2001 officers New secretary appointed 2 Buy now
19 Oct 2001 incorporation Incorporation Company 9 Buy now