- Company Overview for ALLIANCE VORTEX LIMITED (03990919)
- Filing history for ALLIANCE VORTEX LIMITED (03990919)
- People for ALLIANCE VORTEX LIMITED (03990919)
- Charges for ALLIANCE VORTEX LIMITED (03990919)
- Insolvency for ALLIANCE VORTEX LIMITED (03990919)
- More for ALLIANCE VORTEX LIMITED (03990919)
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
|
|
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
|
|
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 |