Advanced company searchLink opens in new window

Q:ALLIANCE

Company number 03614823

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)
06 Dec 2010 CH01 Director's details changed for Ms Delia Frances Johnston on 4 December 2010
04 Dec 2010 CH01 Director's details changed for Mr Peter James Leeson on 4 December 2010
25 Oct 2010 AP01 Appointment of Ms Delia Frances Johnston as a director
25 Oct 2010 AR01 Annual return made up to 13 August 2010 no member list
23 Oct 2010 AP01 Appointment of Mr Peter James Leeson as a director
23 Oct 2010 TM02 Termination of appointment of Jennifer Ferrans as a secretary
23 Oct 2010 CH01 Director's details changed for John David Goss on 13 August 2010
23 Oct 2010 TM01 Termination of appointment of Gwilym Roberts as a director
13 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
25 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
25 Nov 2009 AR01 Annual return made up to 13 August 2009 no member list
30 Oct 2009 TM01 Termination of appointment of Jennifer Ferrans as a director
26 Oct 2009 CH03 Secretary's details changed for Jennifer Margaret Patricia Ferrans on 1 October 2009
05 Feb 2009 AA Full accounts made up to 31 March 2008
24 Dec 2008 363a Annual return made up to 13/08/08
24 Dec 2008 288b Appointment terminated director pascal cosnuau
24 Dec 2008 288a Director appointed mr gwilym huw roberts
24 Dec 2008 288b Appointment terminated director jonathan hunt
01 Feb 2008 AA Full accounts made up to 31 March 2007
03 Dec 2007 288b Director resigned
12 Sep 2007 363a Annual return made up to 13/08/07
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New secretary appointed