- Company Overview for THE ALPHA CLINIC LIMITED (03565832)
- Filing history for THE ALPHA CLINIC LIMITED (03565832)
- People for THE ALPHA CLINIC LIMITED (03565832)
- Insolvency for THE ALPHA CLINIC LIMITED (03565832)
- More for THE ALPHA CLINIC LIMITED (03565832)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
10 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2015 | |
23 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2014 | |
29 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | AD01 | Registered office address changed from Tree Tops Mill Lane Willaston Cheshire CH64 1RF on 27 November 2013 | |
15 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2012 | AR01 | Annual return made up to 19 April 2012 | |
31 Oct 2012 | AP03 | Appointment of David Paul Thomas Mcilroy as a secretary | |
31 Oct 2012 | TM02 | Termination of appointment of Jay Kumar as a secretary | |
29 Oct 2012 | AP03 | Appointment of David Paul Thomas Mcilroy as a secretary | |
29 Oct 2012 | TM02 | Termination of appointment of Jay Kumar as a secretary | |
18 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Ms Deborah Bell Forsythe on 1 April 2010 |