ALLIANCE GENERICS LIMITED

Avonbrige House, Bath Road Avonbrige House, Bath Road, Wiltshire, SN15 2BB
StatusACTIVE
Company No.04033242
CategoryPrivate Limited Company
Incorporated13 Jul 2000
Age23 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE GENERICS LIMITED is an active private limited company with number 04033242. It was incorporated 23 years, 9 months, 26 days ago, on 13 July 2000. The company address is Avonbrige House, Bath Road Avonbrige House, Bath Road, Wiltshire, SN15 2BB.



Company Fillings

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: John Dawson

Documents

View document PDF

Second filing of secretary appointment with name

Date: 09 Nov 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: Chrysanthos Theoclis Chrysantou

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr Chrysanthos Theocus Chrysanthou

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Christian Bellhouse

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-31

Officer name: Mr Robin Christian Bellhouse

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Sarah Nicole Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Anthony Richard Booley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Timothy Franklin

Appointment date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Wright

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Nicole Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: avonbridge house 2 bath road chippenham wiltshire SN15 2BB

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 28/02/01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODA WORLD LTD

ENTERPRISE HOUSE,BIRKENHEAD,CH41 5ER

Number:10894406
Status:ACTIVE
Category:Private Limited Company

MILO ENTERPRISES LIMITED

205 CRESCENT ROAD,BARNET,EN4 8SB

Number:11530113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OA TECH SERVICES LTD

6 GREAT CLAYNE ROAD,GRAVESEND,DA12 2FG

Number:09985999
Status:ACTIVE
Category:Private Limited Company

POULTER VENTURES LIMITED

77 AVERY HILL ROAD,LONDON,SE9 2BJ

Number:11763497
Status:ACTIVE
Category:Private Limited Company

PRIME RETAIL INVESTMENTS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11511962
Status:ACTIVE
Category:Private Limited Company

SQUARE WORLD COMMUNICATIONS LIMITED

WESSEX HOUSE,WESTBURY,BA13 3JN

Number:05624804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source