Advanced company searchLink opens in new window

ALLIANCE VORTEX LIMITED

Company number 03990919

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)
23 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2013 4.68 Liquidators' statement of receipts and payments to 5 April 2013
23 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 December 2012
15 Feb 2012 4.68 Liquidators' statement of receipts and payments to 14 December 2011
06 Jan 2011 AD01 Registered office address changed from Suite 3 Farleigh House Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 6 January 2011
06 Jan 2011 4.20 Statement of affairs with form 4.19
06 Jan 2011 600 Appointment of a voluntary liquidator
06 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-15
24 Nov 2010 AD01 Registered office address changed from The Counting House Unit 13a Church Farm Business Park Corston Bath BA2 9AP on 24 November 2010
20 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 10,000
20 Jul 2010 CH01 Director's details changed for Omurlu Kisagun on 1 November 2009
26 Apr 2010 TM02 Termination of appointment of Emir Kisagun as a secretary
23 Oct 2009 AD01 Registered office address changed from 4-5 Bridge Street Bath Avon BA2 4AS on 23 October 2009
16 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
27 May 2009 363a Return made up to 11/05/09; full list of members
08 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
09 Jun 2008 363a Return made up to 11/05/08; full list of members
19 Jul 2007 363a Return made up to 11/05/07; full list of members
01 Apr 2007 AAMD Amended group of companies' accounts made up to 31 December 2006
03 Mar 2007 AA Group of companies' accounts made up to 31 December 2006
05 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
28 Sep 2006 363a Return made up to 11/05/06; full list of members
28 Sep 2006 287 Registered office changed on 28/09/06 from: 4-5 bridge street bath avon BA2 4AP
01 Nov 2005 AA Full accounts made up to 31 December 2004