- Company Overview for ALAGS ( U.K. ) LIMITED (04621712)
- Filing history for ALAGS ( U.K. ) LIMITED (04621712)
- People for ALAGS ( U.K. ) LIMITED (04621712)
- More for ALAGS ( U.K. ) LIMITED (04621712)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
30 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | AD01 | Registered office address changed from Baba House 410 Horns Road Barkinside, Ilford Essex IG6 1BT to 410 Horns Road Barkingside Essex IG6 1BT on 30 December 2015 | |
16 Dec 2015 | CERTNM |
Company name changed baxter accounting LTD\certificate issued on 16/12/15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
12 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
11 Jan 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from 410 Horns Road Ilford Essex IG6 1BT United Kingdom on 10 March 2011 | |
23 Nov 2010 | CERTNM |
Company name changed gmn (uk) LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | AD01 | Registered office address changed from 28 Elm Grove Emerson Park Hornchurch Essex RM11 2QX on 23 November 2010 | |
17 Nov 2010 | CONNOT | Change of name notice | |
15 Nov 2010 | TM01 | Termination of appointment of Narinder Atwal as a director | |
15 Nov 2010 | TM01 | Termination of appointment of Malginder Atwal as a director | |
15 Nov 2010 | TM02 | Termination of appointment of Malginder Atwal as a secretary | |
15 Nov 2010 | AP01 | Appointment of Mr Paramsothy Santhan Alagaratnam as a director |