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

Anderson Alliance Limited

Documents

Total Documents31
Total Pages91

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off
30 March 2010Final Gazette dissolved via voluntary strike-off
15 December 2009First Gazette notice for voluntary strike-off
15 December 2009First Gazette notice for voluntary strike-off
4 December 2009Application to strike the company off the register
4 December 2009Application to strike the company off the register
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 2
19 November 2009Secretary's details changed for Katherine Pidgeon on 1 November 2009
19 November 2009Secretary's details changed for Katherine Pidgeon on 1 November 2009
19 November 2009Secretary's details changed for Katherine Pidgeon on 1 November 2009
19 November 2009Director's details changed for Deborah Anderson on 1 November 2009
19 November 2009Director's details changed for Deborah Anderson on 1 November 2009
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 2
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 2
19 November 2009Director's details changed for Deborah Anderson on 1 November 2009
6 August 2009Total exemption small company accounts made up to 31 March 2009
6 August 2009Total exemption small company accounts made up to 31 March 2009
28 July 2009Registered office changed on 28/07/2009 from flat 3 kemble hall 24 keswick road london SW15 2JP
28 July 2009Registered office changed on 28/07/2009 from flat 3 kemble hall 24 keswick road london SW15 2JP
4 March 2009Return made up to 30/11/08; full list of members
4 March 2009Director's Change of Particulars / deborah anderson / 23/02/2009 / HouseName/Number was: , now: flat 3 kemble hall 24; Street was: 51 pembridge villas, now: keswick road; Post Code was: W11 3ES, now: SW15 2JP
4 March 2009Director's change of particulars / deborah anderson / 23/02/2009
4 March 2009Return made up to 30/11/08; full list of members
27 February 2009Secretary's change of particulars / katherine pidgeon / 23/02/2009
27 February 2009Secretary's Change of Particulars / katherine pidgeon / 23/02/2009 / HouseName/Number was: , now: flat 3 24; Street was: 51 pembridge villas, now: keswick road; Post Code was: W11 3ES, now: SW15 2JP
30 October 2008Registered office changed on 30/10/2008 from 51 pembridge villas london W11 3ES
30 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009
30 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009
30 October 2008Registered office changed on 30/10/2008 from 51 pembridge villas london W11 3ES
2 November 2007Incorporation
2 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed