Advanced company searchLink opens in new window

ALPHAGRANGE LIMITED

Company number 02011585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2003 288a New director appointed
25 Nov 2003 395 Particulars of mortgage/charge
19 Nov 2003 288a New secretary appointed
19 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2003 395 Particulars of mortgage/charge
13 Nov 2003 395 Particulars of mortgage/charge
15 Sep 2003 CERTNM Company name changed alphagrange LIMITED\certificate issued on 15/09/03
02 Sep 2003 288b Director resigned
25 Jul 2003 288b Director resigned
26 Jun 2003 AA Total exemption small company accounts made up to 31 March 2003
04 Mar 2003 363a Return made up to 15/12/02; full list of members; amend
04 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
06 Jan 2003 363s Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 Dec 2002 288a New director appointed
17 Dec 2002 288a New director appointed
17 Dec 2002 288a New director appointed
31 Oct 2002 AA Total exemption small company accounts made up to 31 March 2001
29 Aug 2002 CERTNM Company name changed midsomer houses LIMITED\certificate issued on 29/08/02
20 Dec 2001 363s Return made up to 15/12/01; full list of members
11 Sep 2001 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2001 652C Withdrawal of application for striking off
03 Jul 2001 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2001 652a Application for striking-off
02 Apr 2001 AA Full accounts made up to 31 March 2000
12 Jan 2001 363s Return made up to 15/12/00; full list of members