Advanced company searchLink opens in new window

ALPHA EDM SERVICES LIMITED

Company number 03324490

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)
12 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2010 4.68 Liquidators' statement of receipts and payments to 18 January 2010
12 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2010 AD01 Registered office address changed from Harrisons Mortimer House Holmer Road Hereford HR4 9TA on 3 February 2010
16 Oct 2009 4.68 Liquidators' statement of receipts and payments to 10 October 2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL
27 Apr 2009 4.68 Liquidators' statement of receipts and payments to 10 April 2009
28 Oct 2008 4.68 Liquidators' statement of receipts and payments to 10 October 2008
28 Apr 2008 4.68 Liquidators' statement of receipts and payments to 10 October 2008
21 Apr 2007 4.20 Statement of affairs
21 Apr 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Apr 2007 600 Appointment of a voluntary liquidator
25 Mar 2007 287 Registered office changed on 25/03/07 from: c/o makinson & co 1 hill street lydney gloucestershire GL15 5HB
08 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
14 Mar 2006 363s Return made up to 26/02/06; full list of members
30 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
16 Mar 2005 363s Return made up to 26/02/05; full list of members
07 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
11 Mar 2004 363s Return made up to 26/02/04; full list of members
29 Nov 2003 AA Total exemption small company accounts made up to 31 January 2003
03 Oct 2003 395 Particulars of mortgage/charge
18 Apr 2003 225 Accounting reference date shortened from 28/02/03 to 31/01/03
18 Apr 2003 363s Return made up to 26/02/03; full list of members
25 Jan 2003 288b Secretary resigned;director resigned
31 Oct 2002 288b Secretary resigned;director resigned