- Company Overview for ALVIS WEST LIMITED (05234039)
- Filing history for ALVIS WEST LIMITED (05234039)
- People for ALVIS WEST LIMITED (05234039)
- Charges for ALVIS WEST LIMITED (05234039)
- More for ALVIS WEST LIMITED (05234039)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2010 | DS01 | Application to strike the company off the register | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Nov 2008 | 363a | Return made up to 16/09/08; full list of members | |
08 Jan 2008 | 363a | Return made up to 16/09/07; full list of members | |
31 Jul 2007 | 395 | Particulars of mortgage/charge | |
08 Jan 2007 | 363a | Return made up to 16/09/06; full list of members | |
08 Jan 2007 | 190 | Location of debenture register | |
08 Jan 2007 | 353 | Location of register of members | |
08 Jan 2007 | 287 | Registered office changed on 08/01/07 from: 1 pierrepont street bath somerset BA1 1LB | |
16 Nov 2005 | 363a | Return made up to 16/09/05; full list of members | |
09 Nov 2004 | 288a | New director appointed | |
21 Oct 2004 | 288a | New secretary appointed | |
20 Oct 2004 | 88(2)R | Ad 16/09/04--------- £ si 10@1=10 £ ic 1/11 | |
24 Sep 2004 | 288b | Secretary resigned | |
24 Sep 2004 | 288b | Director resigned | |
16 Sep 2004 | NEWINC | Incorporation |