ALPINE INTERCURRENCY SERVICES LIMITED
Company number 01693078
- Company Overview for ALPINE INTERCURRENCY SERVICES LIMITED (01693078)
- Filing history for ALPINE INTERCURRENCY SERVICES LIMITED (01693078)
- People for ALPINE INTERCURRENCY SERVICES LIMITED (01693078)
- More for ALPINE INTERCURRENCY SERVICES LIMITED (01693078)
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) |
---|---|---|---|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | CH01 | Director's details changed for Margrit Anne Marie Lawson on 18 August 2014 | |
12 Sep 2014 | CH03 | Secretary's details changed for Margrit Anne Marie Lawson on 18 August 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Robin Patrick Lawson on 18 August 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
13 Jun 2013 | AD01 | Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 13 June 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 6 July 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Margrit Anne Marie Lawson on 1 October 2009 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Oct 2009 | AD01 | Registered office address changed from 42 Popes Grove Strawberry Hill Twickenham Middlesex TW1 4JY on 6 October 2009 | |
05 Oct 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Aug 2008 | 363a | Return made up to 18/08/08; full list of members | |
23 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
07 Sep 2007 | 288c | Director's particulars changed | |
07 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Sep 2007 | 363a | Return made up to 19/08/07; full list of members |