- Company Overview for ALLIANCE WHOLESALER LIMITED (07352826)
- Filing history for ALLIANCE WHOLESALER LIMITED (07352826)
- People for ALLIANCE WHOLESALER LIMITED (07352826)
- More for ALLIANCE WHOLESALER LIMITED (07352826)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
03 Sep 2012 | AR01 |
Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-09-03
|
|
03 Jul 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
17 Oct 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 | |
17 Oct 2011 | AP01 | Appointment of Mrs Gurnam Kaur as a director on 17 October 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from 84 Glenwood Gardens Ilford Essex IG2 6XU on 17 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Dharminder Singh Bhamra as a director on 17 October 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from 14 Tonnelier Road Nottingham NG7 2RW United Kingdom on 2 February 2011 | |
23 Aug 2010 | NEWINC |
Incorporation
|