- Company Overview for ALS & AL NOMINEES LIMITED (04255072)
- Filing history for ALS & AL NOMINEES LIMITED (04255072)
- People for ALS & AL NOMINEES LIMITED (04255072)
- More for ALS & AL NOMINEES LIMITED (04255072)
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) |
---|---|---|---|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | TM01 | Termination of appointment of Gemma Louisa Milne as a director on 31 July 2015 | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
16 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
19 Sep 2012 | CH02 | Director's details changed for Atlantic Law Nominees Limited on 30 September 2010 | |
19 Sep 2012 | CH04 | Secretary's details changed for Atlantic Law Nominees Limited on 30 September 2010 | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from C/O Stanwyck & Bond 6 Porter Street Ground Floor London W1U 6DD United Kingdom on 11 July 2011 | |
31 Jan 2011 | AD01 | Registered office address changed from C/O Stanwyck & Bond Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 31 January 2011 | |
18 Oct 2010 | AD01 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL on 18 October 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
16 Jul 2010 | CH02 | Director's details changed for Atlantic Law Nominees Limited on 9 July 2010 | |
16 Jul 2010 | CH04 | Secretary's details changed for Atlantic Law Nominees Limited on 9 July 2010 | |
25 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
05 Dec 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
31 Oct 2008 | 363a | Return made up to 09/07/08; full list of members | |
17 Sep 2007 | 288c | Director's particulars changed |