- Company Overview for ALFRED NOMINEES LIMITED (05221946)
- Filing history for ALFRED NOMINEES LIMITED (05221946)
- People for ALFRED NOMINEES LIMITED (05221946)
- Insolvency for ALFRED NOMINEES LIMITED (05221946)
- More for ALFRED NOMINEES LIMITED (05221946)
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) |
---|---|---|---|
28 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | 4.70 | Declaration of solvency | |
07 May 2013 | TM01 | Termination of appointment of Fuad Khawaja as a director on 7 May 2013 | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Sep 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
|
|
06 Jul 2012 | CH04 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Fuad Khawaja on 17 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 | |
23 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Nov 2010 | AP01 | Appointment of Fuad Khawaja as a director | |
08 Nov 2010 | TM01 | Termination of appointment of Paul Matthews as a director | |
02 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
07 Jul 2010 | AP01 | Appointment of Ian Robert Lyall as a director | |
07 Jul 2010 | AP04 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary | |
07 Jul 2010 | TM02 | Termination of appointment of Sophia Pryor as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Michael Power as a director | |
07 Jul 2010 | AD01 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
02 Oct 2009 | 363a | Return made up to 03/09/09; full list of members |