NATHAN ALEXANDER LIMITED

04824373
6 WITHAM GARDENS WEST HORNDON BRENTWOOD ESSEX CM13 3NH CM13 3NH

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
27 May 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
08 Dec 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2011 accounts Annual Accounts 9 Buy now
09 Aug 2010 annual-return Annual Return 6 Buy now
06 Aug 2010 officers Change of particulars for corporate secretary (Gc Secretarial Services Ltd) 2 Buy now
18 Feb 2010 officers Appointment of director (Graham Basil Ashley) 2 Buy now
27 Oct 2009 accounts Annual Accounts 10 Buy now
31 Jul 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 12 Buy now
11 Jul 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
11 Jul 2008 officers Director's change of particulars / glynn reece / 11/07/2008 2 Buy now
03 Jun 2008 accounts Annual Accounts 10 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: nathan alexander LIMITED, c/o pacific continental, securities 80 cannon street, london EC4N 6HL 1 Buy now
23 Jul 2007 annual-return Return made up to 07/07/07; change of members 8 Buy now
07 Dec 2006 accounts Annual Accounts 10 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: albert buildings, 49 queen victoria street, london, EC4N 4SA 1 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
17 Jul 2006 annual-return Return made up to 07/07/06; full list of members 8 Buy now
10 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
18 Nov 2005 officers New secretary appointed 2 Buy now
19 Jul 2005 annual-return Return made up to 07/07/05; full list of members 8 Buy now
11 May 2005 accounts Annual Accounts 6 Buy now
28 Jul 2004 annual-return Return made up to 07/07/04; full list of members 8 Buy now
16 Jun 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
27 May 2004 officers Director resigned 1 Buy now
27 May 2004 officers New director appointed 2 Buy now
15 Dec 2003 capital Ad 18/09/03--------- £ si 52@1=52 £ ic 48/100 2 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: the basement, 23 sussex street, london, SW1V4RR 1 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
01 Oct 2003 capital Ad 17/09/03--------- £ si 47@1=47 £ ic 1/48 2 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New secretary appointed 1 Buy now
18 Sep 2003 officers New director appointed 1 Buy now
16 Jul 2003 resolution Resolution 2 Buy now
08 Jul 2003 officers Director resigned 1 Buy now
08 Jul 2003 officers Secretary resigned 1 Buy now
07 Jul 2003 incorporation Incorporation Company 11 Buy now