Advanced company searchLink opens in new window

ALEX MORGAN PROMOTIONS LIMITED

Company number 05633310

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2010 DS01 Application to strike the company off the register
27 Oct 2009 TM02 Termination of appointment of David Walters as a secretary
08 Jul 2009 288c Secretary's Change of Particulars / david walters / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 13 glynne street, now: waunlon; Area was: canton, now: newton porthcawl; Post Town was: cardiff, now: bridgend; Post Code was: CF11 9NS, now: CF36 5RT
05 Mar 2009 287 Registered office changed on 05/03/2009 from ty atebion 2 ffordd hen gae bocam park bridgend CF35 5LJ
05 Mar 2009 288b Appointment Terminated Director alexander morgan
23 Feb 2009 363a Return made up to 23/11/08; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Apr 2008 363a Return made up to 23/11/07; full list of members
24 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Sep 2007 287 Registered office changed on 10/09/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
02 May 2007 225 Accounting reference date extended from 30/06/06 to 31/12/06
28 Feb 2007 363s Return made up to 23/11/06; full list of members
22 Jan 2007 225 Accounting reference date shortened from 30/11/06 to 30/06/06
24 May 2006 88(2)R Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100
24 May 2006 288b Director resigned
24 May 2006 288b Secretary resigned
24 May 2006 288a New director appointed
24 May 2006 288a New director appointed
24 May 2006 288a New secretary appointed
15 May 2006 CERTNM Company name changed mandaco 475 LIMITED\certificate issued on 15/05/06
23 Nov 2005 NEWINC Incorporation