Download leads from Nexok and grow your business. Find out more

Alaric Stud Limited

Documents

Total Documents34
Total Pages142

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off
28 April 2009Completion of winding up
11 January 2007Order of court to wind up
17 May 2006New secretary appointed
17 May 2006Secretary resigned
31 March 2006Total exemption small company accounts made up to 30 November 2005
23 January 2006Total exemption small company accounts made up to 30 November 2004
6 January 2006Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 2005Return made up to 06/11/04; full list of members
26 October 2004Total exemption small company accounts made up to 30 November 2003
23 December 2003Return made up to 06/11/03; full list of members
15 May 2003Total exemption small company accounts made up to 30 November 2002
29 November 2002Return made up to 06/11/02; full list of members
2 October 2002Total exemption small company accounts made up to 30 November 2001
23 January 2002Director's particulars changed
20 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 September 2001Total exemption small company accounts made up to 30 November 2000
21 January 2001Secretary resigned
21 January 2001New secretary appointed
21 January 2001Registered office changed on 21/01/01 from: 40 dairymans walk guildford surrey GU4 7FE
19 January 2001Company name changed beeski software LIMITED\certificate issued on 19/01/01
10 December 2000Registered office changed on 10/12/00 from: the mezzanine broadway chambers 20 hammersmith broadway london W6 7AF
15 November 2000Return made up to 06/11/00; full list of members
8 September 2000Full accounts made up to 30 November 1999
11 November 1999Return made up to 06/11/99; full list of members
9 August 1999Full accounts made up to 30 November 1998
11 November 1998Return made up to 06/11/98; full list of members
25 June 1998Director's particulars changed
17 November 1997Registered office changed on 17/11/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
17 November 1997New director appointed
17 November 1997Director resigned
17 November 1997New secretary appointed
17 November 1997Secretary resigned
6 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing