- Company Overview for ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED (04381756)
- Filing history for ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED (04381756)
- People for ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED (04381756)
- Charges for ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED (04381756)
- Insolvency for ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED (04381756)
- More for ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED (04381756)
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) |
---|---|---|---|
16 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2018 | |
11 May 2017 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW England to 26-28 Bedford Row London WC1R 4HE on 11 May 2017 | |
09 May 2017 | LIQ01 | Declaration of solvency | |
09 May 2017 | 600 | Appointment of a voluntary liquidator | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | MR04 | Satisfaction of charge 10 in full | |
19 Jan 2017 | MR04 | Satisfaction of charge 9 in full | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Sep 2015 | AA01 | Current accounting period shortened from 27 September 2014 to 26 September 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from 47 Park Chase Wembley Middlesex HA9 8EQ to 109 Gloucester Place London W1U 6JW on 20 July 2015 | |
26 Jun 2015 | AA01 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 | |
24 Feb 2015 | AP01 | Appointment of Mr Benjamin Iain West as a director on 9 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 47 Park Chase Wembley Middlesex HA9 8EQ on 20 February 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
27 Jun 2014 | AA01 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 1 October 2012 | |
30 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 |