- Company Overview for CHRISTOPHER ALEXANDER PROFESSIONAL SERVICES LIMITED (07563917)
- Filing history for CHRISTOPHER ALEXANDER PROFESSIONAL SERVICES LIMITED (07563917)
- People for CHRISTOPHER ALEXANDER PROFESSIONAL SERVICES LIMITED (07563917)
- Insolvency for CHRISTOPHER ALEXANDER PROFESSIONAL SERVICES LIMITED (07563917)
- More for CHRISTOPHER ALEXANDER PROFESSIONAL SERVICES LIMITED (07563917)
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) |
---|---|---|---|
29 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2014 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE on 27 May 2014 | |
23 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2014 | 600 | Appointment of a voluntary liquidator | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
02 Apr 2012 | CERTNM |
Company name changed christopher alexander payment services LIMITED\certificate issued on 02/04/12
|
|
02 Apr 2012 | AP02 | Appointment of Slocov Limited as a director | |
10 Aug 2011 | AP01 | Appointment of Miss Dawn Michelle Lewis as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Pauline Michell as a director | |
15 Mar 2011 | NEWINC |
Incorporation
|