- Company Overview for ALZEIM LIMITED (05089373)
- Filing history for ALZEIM LIMITED (05089373)
- People for ALZEIM LIMITED (05089373)
- Charges for ALZEIM LIMITED (05089373)
- Insolvency for ALZEIM LIMITED (05089373)
- More for ALZEIM LIMITED (05089373)
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) |
---|---|---|---|
18 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Mar 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Dec 2011 | F2.18 | Notice of deemed approval of proposals | |
29 Nov 2011 | 2.17B | Statement of administrator's proposal | |
23 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
14 Oct 2011 | AD01 | Registered office address changed from Unit 10 Brecon Enterprise Park Brecon Powys LD3 8BT on 14 October 2011 | |
13 Oct 2011 | 2.12B | Appointment of an administrator | |
09 Sep 2011 | TM01 | Termination of appointment of Roger Spencer Jones as a director on 5 September 2011 | |
06 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
06 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Dec 2010 | TM01 | Termination of appointment of Godfrey Ainsworth as a director | |
13 Oct 2010 | AD01 | Registered office address changed from Honddu House Hospital Road, Talgarth Brecon Powys LD3 0DT on 13 October 2010 | |
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
19 Aug 2010 | CH01 | Director's details changed for Dr Godfrey Howard Harrison Ainsworth on 2 August 2010 | |
22 Jul 2010 | SH08 | Change of share class name or designation | |
22 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 18 May 2010
|
|
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 13 April 2010
|
|
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |