Advanced company searchLink opens in new window

EXPRESS LIFTS ALLIANCE LIMITED

Company number 00612633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2014 TM01 Termination of appointment of Geoffroy Durandet as a director
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4,502,500
18 Feb 2014 TM01 Termination of appointment of David Holmes as a director
16 Dec 2013 AP01 Appointment of Mr Bjoern Molzahn as a director
16 Dec 2013 TM01 Termination of appointment of James Laurence as a director
05 Sep 2013 AA Full accounts made up to 30 November 2012
19 Apr 2013 AP01 Appointment of Mr Mitchel Ashton Keene as a director
05 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mr Lindsay Harvey on 21 January 2013
05 Mar 2013 CH01 Director's details changed for Mr Geoffroy Andre Durandet on 21 January 2013
24 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
24 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary
21 Sep 2012 AP01 Appointment of Mr Geoffroy Andre Durandet as a director
21 Sep 2012 TM01 Termination of appointment of Keith Ball as a director
16 Jul 2012 AA Full accounts made up to 30 November 2011
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 4,502,500.00
05 Mar 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
01 Sep 2011 AD01 Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 1 September 2011
07 Jul 2011 AA Full accounts made up to 30 November 2010
11 May 2011 AP03 Appointment of Miss Carolyn Pate as a secretary
23 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of Gregory Smart as a director
18 Feb 2011 TM02 Termination of appointment of Gregory Smart as a secretary
14 Oct 2010 AP01 Appointment of Mr James Terence George Laurence as a director