ALFA INTERNATIONAL TRADE LTD

09322983
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2017 address Default Companies House Registered Office Address Applied 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 resolution Resolution 3 Buy now
30 May 2017 officers Appointment of director (Mr Agapidis Panagiotis) 2 Buy now
26 May 2017 officers Termination of appointment of director (Karen Louisa Toye) 1 Buy now
09 Mar 2017 officers Appointment of director (Ms Karen Louisa Toye) 2 Buy now
09 Mar 2017 officers Termination of appointment of director (Lisa Valerie Aspinall) 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 officers Appointment of director (Mrs Lisa Valerie Aspinall) 2 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Peter Anthony Valaitis) 1 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
21 Nov 2014 incorporation Incorporation Company 20 Buy now