Advanced company searchLink opens in new window

ALZEIM LIMITED

Company number 05089373

Filter by category

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)
18 May 2013 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Dec 2011 F2.18 Notice of deemed approval of proposals
29 Nov 2011 2.17B Statement of administrator's proposal
23 Nov 2011 2.16B Statement of affairs with form 2.14B
14 Oct 2011 AD01 Registered office address changed from Unit 10 Brecon Enterprise Park Brecon Powys LD3 8BT on 14 October 2011
13 Oct 2011 2.12B Appointment of an administrator
09 Sep 2011 TM01 Termination of appointment of Roger Spencer Jones as a director on 5 September 2011
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 3 June 2011
  • GBP 234,664.00
06 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
29 Dec 2010 TM01 Termination of appointment of Godfrey Ainsworth as a director
13 Oct 2010 AD01 Registered office address changed from Honddu House Hospital Road, Talgarth Brecon Powys LD3 0DT on 13 October 2010
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 192,998.00
19 Aug 2010 CH01 Director's details changed for Dr Godfrey Howard Harrison Ainsworth on 2 August 2010
22 Jul 2010 SH08 Change of share class name or designation
22 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Article 14 not to apply to allotment in res 3 06/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 May 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 213,169
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 152,008
30 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2