- Company Overview for ALPHA PRODUCTS (BRISTOL) LIMITED (00467188)
- Filing history for ALPHA PRODUCTS (BRISTOL) LIMITED (00467188)
- People for ALPHA PRODUCTS (BRISTOL) LIMITED (00467188)
- Charges for ALPHA PRODUCTS (BRISTOL) LIMITED (00467188)
- More for ALPHA PRODUCTS (BRISTOL) LIMITED (00467188)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2015 | DS01 | Application to strike the company off the register | |
27 Nov 2014 | AA | Accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on 28 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
07 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
09 Sep 2013 | AP01 | Appointment of John Mcgrath as a director on 1 August 2013 | |
09 Sep 2013 | AP01 | Appointment of Michelle Mosier as a director on 1 August 2013 | |
09 Sep 2013 | AP03 | Appointment of Steven Karl as a secretary on 1 August 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Michael Charles Shanahan as a director on 1 August 2013 | |
22 Jul 2013 | TM02 | Termination of appointment of Jay Scott Barnes as a secretary on 31 March 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
11 Nov 2011 | AA | Accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Michael Charles Shanahan on 12 June 2011 | |
18 Jul 2011 | CH03 | Secretary's details changed for Jay Scott Barnes on 12 June 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Joseph Edward Doyle on 12 June 2011 | |
13 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
02 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Aug 2010 | AD02 | Register inspection address has been changed | |
28 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
19 Jan 2010 | AA | Accounts made up to 31 December 2008 |