Alexander Catering (Events) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 12, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DEENSTYLE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03500728
Record last updated Saturday, April 4, 2015 8:28:26 AM UTC
Official Address Mbi Coakley Ltd Second Floor Tunsgate Square 98 High Street Holy Trinity
There are 4 companies registered at this street
Locality Holy Trinity
Region Surrey, England
Postal Code GU13HE
Sector Catering

Charts

Visits

ALEXANDER CATERING (EVENTS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-42023-112024-72024-82024-122025-12025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry May 8, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 8, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 20, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 26, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 19, 2010 Change of registered office address Change of registered office address
Registry Jun 22, 2010 Statement of company's affairs Statement of company's affairs
Registry Jun 22, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 22, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 15, 2010 Change of particulars for director Change of particulars for director
Registry Apr 15, 2010 Annual return Annual return
Registry Apr 15, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jun 5, 2009 Annual accounts Annual accounts
Registry Apr 15, 2009 Annual return Annual return
Registry Apr 15, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials May 9, 2008 Annual accounts Annual accounts
Financials May 9, 2008 Annual accounts 3500... Annual accounts 3500...
Registry Mar 20, 2008 Annual return Annual return
Registry Mar 9, 2007 Annual return 3500... Annual return 3500...
Financials Feb 19, 2007 Annual accounts Annual accounts
Registry Jan 4, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 4, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 13, 2006 Resignation of a director Resignation of a director
Registry Dec 4, 2006 Appointment of a woman Appointment of a woman
Financials Jul 19, 2006 Annual accounts Annual accounts
Registry Jun 8, 2006 Annual return Annual return
Registry Jun 8, 2006 Resignation of a director Resignation of a director
Registry Aug 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 21, 2005 Annual return Annual return
Registry Mar 12, 2004 Annual return 3500... Annual return 3500...
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Feb 3, 2004 Resignation of a director Resignation of a director
Registry Feb 3, 2004 Appointment of a director Appointment of a director
Registry Jan 17, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 4, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 4, 2003 Annual return Annual return
Registry Sep 30, 2003 Resignation of one Caterer and one Director (a man) Resignation of one Caterer and one Director (a man)
Registry Sep 29, 2003 Appointment of a man as Director Appointment of a man as Director
Financials Dec 10, 2002 Annual accounts Annual accounts
Financials Aug 3, 2002 Annual accounts 3500... Annual accounts 3500...
Registry Mar 18, 2002 Annual return Annual return
Financials Oct 17, 2001 Annual accounts Annual accounts
Registry Jan 29, 2001 Annual return Annual return
Financials Oct 12, 2000 Annual accounts Annual accounts
Registry Jun 9, 2000 Annual return Annual return
Registry Sep 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 15, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 15, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 11, 1999 Annual return Annual return
Registry Apr 27, 1999 Change of accounting reference date Change of accounting reference date
Registry Apr 27, 1999 Written elective resolution Written elective resolution
Registry May 10, 1998 Memorandum of association Memorandum of association
Registry May 7, 1998 Alter mem and arts Alter mem and arts
Registry Apr 30, 1998 Appointment of a director Appointment of a director
Registry Apr 30, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 30, 1998 Appointment of a director Appointment of a director
Registry Apr 30, 1998 Appointment of a director 3500... Appointment of a director 3500...
Registry Apr 30, 1998 Resignation of a director Resignation of a director
Registry Apr 30, 1998 Resignation of a director 3500... Resignation of a director 3500...
Registry Feb 20, 1998 Company name change Company name change
Registry Feb 19, 1998 Change of name certificate Change of name certificate
Registry Feb 10, 1998 Three appointments: 3 men Three appointments: 3 men
Registry Feb 10, 1998 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)
Registry Jan 28, 1998 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)