ALEXANDRA CARS LIMITED

06691059
IM HOUSE SOUTH DRIVE COLESHILL WARWICKSHIRE B46 1DF

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2017 accounts Annual Accounts 15 Buy now
14 Jul 2016 accounts Annual Accounts 15 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
08 Jul 2015 accounts Annual Accounts 14 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 14 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 accounts Annual Accounts 15 Buy now
11 Jun 2013 officers Appointment of secretary (Mr Adrian Clarke) 1 Buy now
03 May 2013 officers Termination of appointment of secretary (David Wheatley) 1 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 7 Buy now
19 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Jun 2012 officers Appointment of director (Mr Andrew Martin Edmiston) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (David Wheatley) 1 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 7 Buy now
20 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jun 2011 officers Termination of appointment of director (Antti Ritvonen) 1 Buy now
17 Jun 2011 officers Appointment of director (Mr David John Wheatley) 2 Buy now
13 May 2011 officers Appointment of director (Mr Antti Osmo Sakari Ritvonen) 2 Buy now
13 May 2011 capital Return of Allotment of shares 3 Buy now
13 May 2011 officers Termination of appointment of director (David Lewins) 1 Buy now
13 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2011 officers Termination of appointment of secretary (Suzanne Lewins) 1 Buy now
13 May 2011 officers Appointment of secretary (Mr David John Wheatley) 1 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (David Paul Lewins) 2 Buy now
13 Sep 2010 officers Change of particulars for secretary (Suzanne Victoria Lewins) 1 Buy now
10 Jun 2010 accounts Annual Accounts 6 Buy now
31 Oct 2009 resolution Resolution 19 Buy now
31 Oct 2009 resolution Resolution 1 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
29 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
02 Feb 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
29 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
10 Nov 2008 capital Ad 28/10/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
05 Nov 2008 officers Appointment terminated secretary secretaries form 10 LIMITED 1 Buy now
04 Nov 2008 officers Appointment terminated director directors form 10 LIMITED 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 1-2 universal house 88-94 wentworth street london E1 7SA 1 Buy now
31 Oct 2008 officers Director appointed david paul lewins 1 Buy now
31 Oct 2008 officers Secretary appointed suzanne victoria lewins 1 Buy now
08 Sep 2008 incorporation Incorporation Company 14 Buy now