Advanced company searchLink opens in new window

ALLIANCE AUTOMOTIVE HOLDING LIMITED

Company number 09149949

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)
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • EUR 26,501,773.48
18 Sep 2015 AA01 Current accounting period extended from 31 December 2014 to 31 December 2015
25 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • EUR 1,501,773.48
25 Aug 2015 AD03 Register(s) moved to registered inspection location No. 1 Colmore Square Birmingham B4 6AA
24 Aug 2015 AD02 Register inspection address has been changed to No. 1 Colmore Square Birmingham B4 6AA
24 Mar 2015 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 March 2015
20 Feb 2015 AD01 Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom to 90 Chancery Lane London WC2A 1EU on 20 February 2015
13 Feb 2015 CERTNM Company name changed alize midco LIMITED\certificate issued on 13/02/15
  • CONNOT ‐ Change of name notice
02 Jan 2015 AP01 Appointment of Alistair Stuart Brown as a director on 1 December 2014
31 Dec 2014 AP01 Appointment of Jean-Jacques Mathieu Georges Lafont as a director on 1 December 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/redenomination at a rate of £1 to 1.25 euro 21/11/2014
17 Dec 2014 SH02 Sub-division of shares on 21 November 2014
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • EUR 150,177,224.25
04 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 21/11/2014
03 Dec 2014 SH14 Redenomination of shares. Statement of capital 21 November 2014
  • EUR 1.25
25 Nov 2014 MR01 Registration of charge 091499490001, created on 19 November 2014
19 Nov 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 December 2014
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 1