- Company Overview for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- Filing history for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- People for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- Charges for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- Registers for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
- More for BRIAN ALFRED ASSOCIATES LIMITED (05578165)
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) |
---|---|---|---|
14 Mar 2012 | AD01 | Registered office address changed from Suite 17 Neals Corner, 2 Bath Road, Hounslow Middlesex TW3 3HJ on 14 March 2012 | |
19 Jan 2012 | TM02 | Termination of appointment of Dinaz Janmohamed as a secretary | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Nov 2011 | AD04 | Register(s) moved to registered office address | |
31 Oct 2011 | TM01 | Termination of appointment of Dinaz Janmohamed as a director | |
28 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
28 Oct 2011 | AD02 | Register inspection address has been changed from Heathrow Business Centre High Street Egham Surrey TW20 9EY United Kingdom | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
15 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2010 | CH01 | Director's details changed for Mrs Dinaz Janmohamed on 1 October 2009 | |
15 Oct 2010 | CH01 | Director's details changed for Paul Andrew Atkin on 1 May 2010 | |
15 Oct 2010 | CH03 | Secretary's details changed for Dinaz Janmohamed on 1 October 2009 | |
15 Oct 2010 | AD02 | Register inspection address has been changed | |
20 May 2010 | MISC | ML28 to remove amending accounts for the period ending 31/03/09 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2010 | MISC | ML28 to remove full accounts for the priod ending 310309 | |
06 May 2010 | MISC | Court order to remove 310309 full accounts | |
12 Nov 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
22 Jun 2009 | 288a | Director appointed dinaz janmohamed | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Sep 2008 | 363a | Return made up to 29/09/08; full list of members | |
24 Sep 2008 | 288c | Director's change of particulars / paul atkin / 14/12/2007 | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Nov 2007 | 363a | Return made up to 29/09/07; full list of members |