Advanced company searchLink opens in new window

ALI-MED LIMITED

Company number 05334395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2009 652a Application for striking-off
08 Jun 2009 AA Total exemption small company accounts made up to 31 January 2008
05 Jun 2009 363a Return made up to 17/01/09; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2008 AA Total exemption small company accounts made up to 31 January 2007
13 Jun 2008 363a Return made up to 17/01/08; full list of members
08 Apr 2008 363a Return made up to 17/01/07; full list of members
07 Apr 2008 288c Director and Secretary's Change of Particulars / saira dar / 24/01/2008 / HouseName/Number was: , now: 603; Street was: 1 melplash avenue, now: warwick road; Post Code was: B91 1LP, now: B91 1AP; Country was: , now: united kingdom
07 Apr 2008 288c Director's Change of Particulars / zahir ali / 24/01/2008 / HouseName/Number was: , now: 603; Street was: 1 melplash avenue, now: warwick road; Post Code was: B91 1LP, now: B91 1AP; Country was: , now: united kingdom
25 Mar 2008 287 Registered office changed on 25/03/2008 from 631 warwick road solihull west midlands B91 1AR
17 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
24 Apr 2006 363s Return made up to 17/01/06; full list of members
24 Apr 2006 363(287) Registered office changed on 24/04/06
08 Mar 2005 288a New secretary appointed
10 Feb 2005 288a New director appointed
10 Feb 2005 288a New director appointed
19 Jan 2005 288b Secretary resigned
19 Jan 2005 288b Director resigned
17 Jan 2005 NEWINC Incorporation