- Company Overview for ALLIANCE MORTGAGE DISTRIBUTION LIMITED (06443128)
- Filing history for ALLIANCE MORTGAGE DISTRIBUTION LIMITED (06443128)
- People for ALLIANCE MORTGAGE DISTRIBUTION LIMITED (06443128)
- Charges for ALLIANCE MORTGAGE DISTRIBUTION LIMITED (06443128)
- More for ALLIANCE MORTGAGE DISTRIBUTION LIMITED (06443128)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
20 Nov 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-04-03
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Mark Hurdle on 7 July 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 | |
07 Jul 2010 | CH03 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 7 July 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from Wellington House, Butt Road Colchester Essex CO3 3DA on 7 July 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Mark Hurdle on 27 January 2010 | |
13 Jan 2010 | CH03 | Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |