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

Alessandra Jane Ltd.

Documents

Total Documents27
Total Pages108

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off
20 January 2004First Gazette notice for voluntary strike-off
30 December 2003Voluntary strike-off action has been suspended
27 November 2003Total exemption full accounts made up to 31 May 2003
29 July 2003Voluntary strike-off action has been suspended
15 July 2003First Gazette notice for voluntary strike-off
3 June 2003Application for striking-off
2 June 2003Return made up to 12/05/03; full list of members
16 April 2003Total exemption full accounts made up to 31 May 2002
16 October 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
11 September 2002Registered office changed on 11/09/02 from: 128 station road fordingbridge hampshire SP6 1DG
11 September 2002Secretary resigned;director resigned
11 September 2002New secretary appointed
29 March 2002Total exemption full accounts made up to 31 May 2001
11 May 2001Return made up to 12/05/01; full list of members
3 January 2001Full accounts made up to 31 May 2000
20 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 September 1999Ad 06/07/99--------- £ si 98@1=98 £ ic 2/100
21 June 1999New secretary appointed
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 June 1999Company name changed brightforce LIMITED\certificate issued on 10/06/99
8 June 1999New director appointed
8 June 1999New director appointed
7 June 1999Director resigned
7 June 1999Registered office changed on 07/06/99 from: temple house 20 holywell row london EC2A 4JB
7 June 1999Secretary resigned
12 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing