- Company Overview for ALDERLEY ROAD INVESTMENTS LIMITED (06423789)
- Filing history for ALDERLEY ROAD INVESTMENTS LIMITED (06423789)
- People for ALDERLEY ROAD INVESTMENTS LIMITED (06423789)
- Charges for ALDERLEY ROAD INVESTMENTS LIMITED (06423789)
- Insolvency for ALDERLEY ROAD INVESTMENTS LIMITED (06423789)
- More for ALDERLEY ROAD INVESTMENTS LIMITED (06423789)
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) |
---|---|---|---|
20 Dec 2011 | AD01 | Registered office address changed from the Copper Room , the Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 20 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Aryeh Gradel on 11 November 2011 | |
15 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
29 Nov 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Aryeh Gradel on 1 October 2009 | |
18 Nov 2010 | CH03 | Secretary's details changed for Lillie Gradel on 1 October 2009 | |
18 Nov 2010 | AD01 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 18 November 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
17 Nov 2009 | CH03 | Secretary's details changed for Lillie Gradel on 1 November 2008 | |
17 Nov 2009 | CH01 | Director's details changed for Aryeh Gradel on 1 November 2008 | |
10 Sep 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
03 Aug 2009 | 288b | Appointment terminated director lillie gradel | |
13 Nov 2008 | 363a | Return made up to 12/11/08; full list of members | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from the copper room, deva centre trinity way manchester M3 7BG | |
14 Dec 2007 | 395 | Particulars of mortgage/charge | |
14 Dec 2007 | 395 | Particulars of mortgage/charge | |
14 Dec 2007 | 395 | Particulars of mortgage/charge | |
13 Dec 2007 | 225 | Accounting reference date extended from 30/11/08 to 30/04/09 | |
28 Nov 2007 | 288b | Secretary resigned | |
28 Nov 2007 | 288b | Director resigned | |
28 Nov 2007 | 288a | New director appointed | |
28 Nov 2007 | 288a | New secretary appointed;new director appointed | |
12 Nov 2007 | NEWINC | Incorporation |