Advanced company searchLink opens in new window

ALLIANCE GROUP (UK) LIMITED

Company number 06568528

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
27 Jun 2011 AD01 Registered office address changed from Second Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 27 June 2011
13 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
05 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
29 Jan 2010 AP03 Appointment of Mr Gavin Roland Diamond as a secretary
29 Jan 2010 TM01 Termination of appointment of Alan Margolis as a director
29 Jan 2010 TM02 Termination of appointment of Alan Margolis as a secretary
18 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
01 May 2009 288a Director appointed mr allan howard kay
17 Apr 2009 363a Return made up to 17/04/09; full list of members
26 Feb 2009 288a Secretary appointed mr alan stephen margolis
26 Feb 2009 288b Appointment Terminated Director ellis sher
26 Feb 2009 288b Appointment Terminated Secretary camilla shaw
25 Sep 2008 287 Registered office changed on 25/09/2008 from meridien house 69/71 clarendon road watford WD17 1DS united kingdom
19 May 2008 288a Director appointed ellis lester sher
16 May 2008 88(2) Ad 17/04/08 gbp si 99@1=99 gbp ic 1/100
16 May 2008 288a Secretary appointed camilla rosemarie victoria shaw
16 May 2008 288a Director appointed alan stephen margolis
16 May 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
08 May 2008 288b Appointment Terminated Director A.C. directors LIMITED
17 Apr 2008 287 Registered office changed on 17/04/2008 from 57 lammasmead broxbourne EN10 6PF united kingdom
17 Apr 2008 NEWINC Incorporation