- Company Overview for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
- Filing history for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
- People for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
- More for THE ALTERNATIVE EXCHANGE LIMITED (06801103)
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) |
---|---|---|---|
17 Apr 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
05 Mar 2012 | TM02 | Termination of appointment of Simon Goldring as a secretary | |
28 Feb 2012 | CH01 | Director's details changed for Mr Andrew Murray Smith on 27 February 2012 | |
08 Feb 2012 | AD01 | Registered office address changed from 5 Great College Street London SW1P 3SJ England on 8 February 2012 | |
15 Dec 2011 | AP01 | Appointment of Mr Andrew Murray Smith as a director | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
21 Apr 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 18 March 2010
|
|
02 Mar 2010 | CERTNM |
Company name changed supreme consult LTD\certificate issued on 02/03/10
|
|
02 Mar 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | TM01 | Termination of appointment of a director | |
09 Feb 2010 | AP01 | Appointment of Mr James Alexander Churchman as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
09 Feb 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 February 2010 | |
09 Feb 2010 | AP01 | Appointment of Mr Jon Chadwick as a director | |
09 Feb 2010 | AP03 | Appointment of Mr Simon Goldring as a secretary | |
09 Feb 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom | |
26 Jan 2009 | NEWINC | Incorporation |