Advanced company searchLink opens in new window

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Company number 02129734

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)
22 Jan 2010 AD02 Register inspection address has been changed
24 Nov 2009 TM01 Termination of appointment of Andrew Clarke as a director
24 Nov 2009 TM02 Termination of appointment of Andrew Wynn as a secretary
24 Nov 2009 TM01 Termination of appointment of Gail Smallpage as a director
24 Nov 2009 TM01 Termination of appointment of Trevor Howe as a director
24 Nov 2009 TM01 Termination of appointment of Douglas Crawford as a director
24 Nov 2009 MEM/ARTS Memorandum and Articles of Association
17 Nov 2009 SH20 Statement by directors
17 Nov 2009 CAP-SS Solvency statement dated 17/11/09
17 Nov 2009 SH19 Statement of capital on 17 November 2009
  • GBP 1
17 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2009 TM01 Termination of appointment of Robert East as a director
03 Nov 2009 TM02 Termination of appointment of Roland Todd as a secretary
03 Nov 2009 TM01 Termination of appointment of James Drummond Smith as a director
02 Nov 2009 AA Full accounts made up to 31 December 2008
19 Oct 2009 TM01 Termination of appointment of Peter Mcintyre as a director
14 Oct 2009 AP03 Appointment of Andrew Wynn as a secretary
14 Oct 2009 AP01 Appointment of Andrew Wynn as a director
12 Oct 2009 CH01 Director's details changed for Trevor Bruce Howe on 7 October 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 7
15 Sep 2009 MEM/ARTS Memorandum and Articles of Association
14 Sep 2009 CERTNM Company name changed cattles invoice finance (oxford) LIMITED\certificate issued on 14/09/09
21 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/08/2009
16 Jul 2009 288a Director appointed robert david east