- Company Overview for ALFIESOFT LIMITED (04306664)
- Filing history for ALFIESOFT LIMITED (04306664)
- People for ALFIESOFT LIMITED (04306664)
- Insolvency for ALFIESOFT LIMITED (04306664)
- More for ALFIESOFT LIMITED (04306664)
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) |
---|---|---|---|
05 Jul 2013 | AP01 | Appointment of Mr Darryl George Nunn as a director | |
05 Jul 2013 | AP03 | Appointment of Mr Darryl George Nunn as a secretary | |
05 Jul 2013 | TM02 | Termination of appointment of Robert Cox as a secretary | |
05 Jul 2013 | TM01 | Termination of appointment of Robert Cox as a director | |
07 May 2013 | AA | Full accounts made up to 30 September 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
22 Aug 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 30 September 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from Pc House St. Johns Road Westcliff-on-Sea Essex SS0 7JY England on 20 August 2012 | |
15 Aug 2012 | AP01 | Appointment of Mr Andrew Hall as a director | |
13 Aug 2012 | AP01 | Appointment of Ms Martine Garland as a director | |
13 Aug 2012 | AP03 | Appointment of Mr Robert James Cox as a secretary | |
13 Aug 2012 | AP01 | Appointment of Mr Robert James Cox as a director | |
13 Aug 2012 | TM02 | Termination of appointment of Lucy Rush as a secretary | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2012 | AUD | Auditor's resignation | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | CERTNM |
Company name changed westcliff data services LIMITED\certificate issued on 01/11/10
|
|
29 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Pc House 148-150 Hamlet Court Road Westcliff-on-Sea SS0 7LN on 29 October 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Jun 2010 | AP01 | Appointment of Mr Alan James Teece as a director | |
20 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for David Rush on 20 October 2009 |