ALTER EGO RESOURCES LIMITED

06763301
PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

Documents

Documents
Date Category Description Pages
17 Oct 2017 gazette Gazette Dissolved Compulsory 1 Buy now
01 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2016 accounts Annual Accounts 3 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
28 Feb 2015 accounts Annual Accounts 3 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
10 Mar 2014 officers Appointment of director (Marius Wojtowicz) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Marcin Pomirski) 1 Buy now
21 Feb 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
27 Jul 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
14 Mar 2012 officers Termination of appointment of director (Magdalena Stocka) 1 Buy now
25 Feb 2012 annual-return Annual Return 5 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Appointment of corporate secretary (Bmas Limited) 2 Buy now
07 Jan 2011 officers Termination of appointment of director (Nicola Grady) 1 Buy now
07 Jan 2011 officers Termination of appointment of secretary (Access Business Uk Limited) 1 Buy now
07 Jan 2011 officers Appointment of director (Magdalena Krystyna Stocka) 2 Buy now
07 Jan 2011 officers Appointment of director (Marcin Zygmunt Pomirski) 2 Buy now
16 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2010 annual-return Annual Return 3 Buy now
05 Nov 2010 officers Termination of appointment of director (Francois Deviller) 1 Buy now
05 Nov 2010 officers Termination of appointment of director (Francois Deviller) 1 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2010 accounts Annual Accounts 4 Buy now
17 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Nicola Jane Grady) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Francois Marie Pierre Deviller) 2 Buy now
07 Dec 2009 officers Change of particulars for corporate secretary (Access Business Uk Limited) 2 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD united kingdom 1 Buy now
02 Dec 2008 incorporation Incorporation Company 17 Buy now