About

Registered Number: 04721929
Date of Incorporation: 03/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (9 years and 2 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2003, Alexander Events Ltd are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at this business. Evans, Louise is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Louise 20 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2015
4.68 - Liquidator's statement of receipts and payments 03 October 2014
AD01 - Change of registered office address 30 January 2014
4.68 - Liquidator's statement of receipts and payments 20 September 2013
4.68 - Liquidator's statement of receipts and payments 07 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2012
LIQ MISC OC - N/A 20 April 2012
4.40 - N/A 20 April 2012
AD01 - Change of registered office address 16 August 2011
RESOLUTIONS - N/A 12 August 2011
4.20 - N/A 12 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 December 2010
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 10 August 2010
CH01 - Change of particulars for director 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 27 January 2009
363a - Annual Return 16 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
225 - Change of Accounting Reference Date 10 September 2003
CERTNM - Change of name certificate 28 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.