Advanced company searchLink opens in new window

ALVES LIMITED

Company number 06517699

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)
23 Oct 2012 AA Total exemption full accounts made up to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Ricardo Lopes Guedes Alves on 12 March 2010
20 Mar 2012 CH03 Secretary's details changed for Magdalena Kulinska on 12 March 2010
24 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
01 Apr 2010 AR01 Annual return made up to 28 February 2010
29 Aug 2009 AA Total exemption full accounts made up to 28 February 2009
17 Jul 2009 287 Registered office changed on 17/07/2009 from 26A inglemere road mitcham CR4 2BT uk
17 Jul 2009 288c Secretary's change of particulars / magdalena kulinska / 13/07/2009
17 Jul 2009 288c Director's change of particulars / ricardo alves / 13/07/2009
17 Jul 2009 363a Return made up to 28/02/09; full list of members
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2008 288b Appointment terminated director magdalena kulinska
21 Apr 2008 288a Secretary appointed magdalena kulinska
10 Apr 2008 288a Director appointed magdalena kulinska
25 Mar 2008 288a Director appointed ricardo lopes guedes alves
28 Feb 2008 288b Appointment terminated secretary duport secretary LIMITED
28 Feb 2008 288b Appointment terminated director duport director LIMITED
28 Feb 2008 NEWINC Incorporation