- Company Overview for ALEXANDER ROSS LIMITED (05595422)
- Filing history for ALEXANDER ROSS LIMITED (05595422)
- People for ALEXANDER ROSS LIMITED (05595422)
- Charges for ALEXANDER ROSS LIMITED (05595422)
- More for ALEXANDER ROSS LIMITED (05595422)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | DS01 | Application to strike the company off the register | |
30 May 2013 | AD01 | Registered office address changed from C/O Sedulo Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW United Kingdom on 30 May 2013 | |
12 Nov 2012 | AR01 |
Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester Greater Manchester M2 4LQ on 7 October 2011 | |
23 Sep 2011 | TM01 | Termination of appointment of Michael James Blood as a director on 1 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of David Johnston Davies as a director on 1 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Joanna Kathryn Burn as a director on 1 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of David Richard Sheepshanks as a director on 1 September 2011 | |
19 Sep 2011 | TM02 | Termination of appointment of Jc Secretaries Limited as a secretary on 1 September 2011 | |
10 Aug 2011 | AA | Partial exemption accounts made up to 31 October 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Joanna Kathryn Burn on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for David Johnston Davies on 20 October 2009 | |
20 Oct 2009 | CH04 | Secretary's details changed for Jc Secretaries Limited on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for David Sheepshanks on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Benedict John Hatton on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Michael James Blood on 20 October 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |