About

Registered Number: 04849591
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Harben House, Harben Parade, Finchley Road, London, NW3 6LH

 

Auld Alliance Philatelics Ltd was registered on 29 July 2003 with its registered office in London, it's status is listed as "Active". The companies director is listed as Auld, Lesley Jayne in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULD, Lesley Jayne 29 July 2003 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 29 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 January 2016
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 10 December 2004
287 - Change in situation or address of Registered Office 01 October 2004
363s - Annual Return 03 August 2004
225 - Change of Accounting Reference Date 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.