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

Alderkey Sahana Limited

Documents

Total Documents44
Total Pages172

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off
20 July 2010Final Gazette dissolved via compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
13 February 2009Capitals not rolled up
13 February 2009Capitals not rolled up
13 February 2009Return made up to 05/02/09; full list of members
13 February 2009Return made up to 05/02/09; full list of members
16 December 2008Total exemption small company accounts made up to 29 February 2008
16 December 2008Total exemption small company accounts made up to 29 February 2008
18 February 2008Return made up to 05/02/08; no change of members
18 February 2008Return made up to 05/02/08; no change of members
5 February 2008Declaration of satisfaction of mortgage/charge
5 February 2008Declaration of satisfaction of mortgage/charge
23 December 2007Total exemption small company accounts made up to 28 February 2007
23 December 2007Total exemption small company accounts made up to 28 February 2007
29 May 2007Return made up to 05/02/07; no change of members
29 May 2007Return made up to 05/02/07; no change of members
11 March 2007Registered office changed on 11/03/07 from: 5A prospect street caversham reading berkshire RG4 8JB
11 March 2007Registered office changed on 11/03/07 from: 5A prospect street caversham reading berkshire RG4 8JB
11 March 2007New director appointed
11 March 2007New director appointed
10 March 2007Total exemption small company accounts made up to 28 February 2006
10 March 2007Total exemption small company accounts made up to 28 February 2006
4 September 2006Particulars of mortgage/charge
4 September 2006Particulars of mortgage/charge
15 May 2006Return made up to 05/02/06; full list of members
15 May 2006Return made up to 05/02/06; full list of members
23 February 2006Particulars of mortgage/charge
23 February 2006Particulars of mortgage/charge
18 March 2005New director appointed
18 March 2005New director appointed
24 February 2005New director appointed
24 February 2005Registered office changed on 24/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
24 February 2005Secretary resigned
24 February 2005Director resigned
24 February 2005Secretary resigned
24 February 2005Registered office changed on 24/02/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
24 February 2005Director resigned
24 February 2005New secretary appointed;new director appointed
24 February 2005New secretary appointed;new director appointed
24 February 2005New director appointed
5 February 2005Incorporation
5 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed