Advanced company searchLink opens in new window

ALUMNI PLC

Company number 06097902

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2009 DS01 Application to strike the company off the register
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 12/02/09; full list of members
05 Mar 2009 288c Director's Change of Particulars / kevin philbin / 13/02/2008 / HouseName/Number was: , now: nutbank house; Street was: 28 dingle road, now: nutbank lane; Area was: middleton, now: ; Post Code was: M24 1NH, now: M9 6BH; Country was: , now: united kingdom
01 Sep 2008 288c Director's Change of Particulars / kevin buller / 29/08/2008 / HouseName/Number was: , now: 355; Street was: 12 watermead, now: oldfield road; Post Town was: sale, now: altrincham; Post Code was: M33 3UX, now: WA14 4QT
07 Aug 2008 AA Full accounts made up to 31 March 2008
23 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2008 288b Appointment Terminated Secretary louise caulfield
23 Jun 2008 288a Secretary appointed lisa jane scobbie
11 Apr 2008 288b Appointment Terminated Secretary lisa scobbie
11 Apr 2008 288a Secretary appointed louise joanne caulfield
06 Mar 2008 363a Return made up to 12/02/08; full list of members
06 Mar 2008 353 Location of register of members
06 Mar 2008 287 Registered office changed on 06/03/2008 from manchester international office centre styal road manchester greater manchester M22 5WB
06 Mar 2008 190 Location of debenture register
08 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned
28 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2008 MA Memorandum and Articles of Association
25 Jan 2008 288b Director resigned
03 Jan 2008 288a New director appointed
02 May 2007 CERTNM Company name changed alumni ventures PLC\certificate issued on 02/05/07
25 Apr 2007 288a New director appointed