ALIGN 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-01-25 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-10-25 View Report
Address. Old address: 2nd Floor Regis House 45 King William Street London EC42 9AN. Change date: 2021-07-28. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. 2021-07-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-13 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-07-13 View Report
Address. Change date: 2021-02-09. Old address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY. New address: 2nd Floor Regis House 45 King William Street London EC42 9AN. 2021-02-09 View Report
Insolvency. Brought down date: 2020-09-12. 2020-11-26 View Report
Insolvency. Brought down date: 2019-09-12. 2019-11-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-03 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-04-03 View Report
Insolvency. Brought down date: 2018-09-12. 2018-11-26 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2018-02-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-02-05 View Report
Insolvency. Brought down date: 2017-09-12. 2017-11-20 View Report
Insolvency. Brought down date: 2016-09-12. 2016-11-24 View Report
Insolvency. Brought down date: 2015-09-12. 2015-11-20 View Report
Insolvency. Brought down date: 2014-09-12. 2014-10-01 View Report
Address. Old address: C/O Mr a Williams 10 Courthope Villas Wimbledon London Uk SW19 4EH England. Change date: 2013-09-26. 2013-09-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2013-09-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-09-24 View Report
Resolution. Description: Resolutions. 2013-09-24 View Report
Accounts. Accounts type total exemption small. 2013-04-22 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2011-12-23 View Report
Officers. Change date: 2011-01-01. Officer name: Andrew Martin Williams. 2011-12-22 View Report
Address. Old address: 63 Woodside Wimbledon London SW19 7AF. Change date: 2011-08-04. 2011-08-04 View Report
Accounts. Accounts type total exemption small. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption small. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Officers. Officer name: Andrew Martin Williams. Change date: 2009-12-08. 2009-12-15 View Report
Officers. Officer name: Andrew Jeremy Ambler. Change date: 2009-12-08. 2009-12-15 View Report
Accounts. Accounts type total exemption small. 2009-09-30 View Report
Annual return. Legacy. 2008-12-16 View Report
Accounts. Accounts type total exemption small. 2008-09-12 View Report
Officers. Description: Director's particulars changed. 2007-12-20 View Report
Annual return. Legacy. 2007-12-20 View Report
Incorporation. Incorporation company. 2006-12-08 View Report