ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED
Company number 06894856
- Company Overview for ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED (06894856)
- Filing history for ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED (06894856)
- People for ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED (06894856)
- Charges for ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED (06894856)
- Insolvency for ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED (06894856)
- More for ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED (06894856)
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) |
---|---|---|---|
22 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2024 | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2021 | |
04 Jun 2020 | TM01 | Termination of appointment of Paul Simon Chandler as a director on 4 March 2020 | |
06 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | AM10 | Administrator's progress report | |
22 Jan 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Sep 2019 | AM10 | Administrator's progress report | |
12 Mar 2019 | AM10 | Administrator's progress report | |
15 Feb 2019 | AM19 | Notice of extension of period of Administration | |
13 Sep 2018 | AM10 | Administrator's progress report | |
10 Sep 2018 | AM02 | Statement of affairs with form AM02SOA | |
04 May 2018 | AM07 | Result of meeting of creditors | |
10 Apr 2018 | AM03 | Statement of administrator's proposal | |
19 Feb 2018 | AD01 | Registered office address changed from C/O Burgess Williams Financial Management Delmon House 36 - 38 Church Road Burgess Hill West Sussex RH15 9AE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 February 2018 | |
14 Feb 2018 | AM01 | Appointment of an administrator | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Sep 2017 | MR01 | Registration of charge 068948560002, created on 5 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
25 Jul 2017 | AP01 | Appointment of Mrs Hazel Rosina North as a director on 25 July 2017 | |
07 Mar 2017 | AUD | Auditor's resignation | |
07 Dec 2016 | MR01 | Registration of charge 068948560001, created on 25 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Robert Alexander James Henderson as a director on 21 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Robert Alexander James Henderson as a director on 21 November 2016 |