Advanced company searchLink opens in new window

ALTERNA FINANCE LIMITED

Company number 06762026

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)
28 Dec 2011 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW England on 28 December 2011
28 Dec 2011 4.70 Declaration of solvency
28 Dec 2011 600 Appointment of a voluntary liquidator
28 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
21 Feb 2011 AP01 Appointment of Mr James Patrick Keogh as a director
21 Feb 2011 TM01 Termination of appointment of Helen Keogh as a director
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2010 AP01 Appointment of Mrs Helen Maria Keogh as a director
02 Nov 2010 TM01 Termination of appointment of James Keogh as a director
29 Sep 2010 AP01 Appointment of Mr James Patrick Keogh as a director
29 Sep 2010 TM01 Termination of appointment of Helen Keogh as a director
15 Mar 2010 AD01 Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 15 March 2010
19 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
09 Nov 2009 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
17 Jul 2009 MEM/ARTS Memorandum and Articles of Association
11 Jul 2009 CERTNM Company name changed piccadilly corporate services LIMITED\certificate issued on 13/07/09
20 May 2009 288a Director appointed edward david holmes
01 Dec 2008 NEWINC Incorporation