- Company Overview for ALIGNED ASSETS LIMITED (04610724)
- Filing history for ALIGNED ASSETS LIMITED (04610724)
- People for ALIGNED ASSETS LIMITED (04610724)
- Charges for ALIGNED ASSETS LIMITED (04610724)
- More for ALIGNED ASSETS LIMITED (04610724)
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) |
---|---|---|---|
24 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Dec 2014 | AP03 | Appointment of Mrs Sally Marie Wilde as a secretary on 31 January 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2014 | CH01 | Director's details changed for Mr Carl Jonathan Nunn on 1 September 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Phillip John Gee on 1 September 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
22 Aug 2012 | TM01 | Termination of appointment of Dinesh Thanigasalam as a director | |
20 Apr 2012 | AP01 | Appointment of Mr Andrew James Hird as a director | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Phillip John Gee on 13 December 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | TM02 | Termination of appointment of Yvonne Nunn as a secretary | |
29 Mar 2010 | AD01 | Registered office address changed from Links One, Links Business Centre Old Woking Road Old Woking Surrey GU22 8BF on 29 March 2010 | |
29 Jan 2010 | AP01 | Appointment of Mr Dinesh Thanigasalam as a director | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders |