- Company Overview for ALPHA RISK MANAGEMENT U.K. LTD (04011822)
- Filing history for ALPHA RISK MANAGEMENT U.K. LTD (04011822)
- People for ALPHA RISK MANAGEMENT U.K. LTD (04011822)
- Charges for ALPHA RISK MANAGEMENT U.K. LTD (04011822)
- Insolvency for ALPHA RISK MANAGEMENT U.K. LTD (04011822)
- More for ALPHA RISK MANAGEMENT U.K. LTD (04011822)
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) |
---|---|---|---|
15 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2014 | |
14 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from 300 Cockpit Arts Creekside London SE8 3DZ United Kingdom on 30 November 2012 | |
27 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
09 Jul 2012 | TM01 | Termination of appointment of David Kershaw as a director | |
13 Jun 2012 | TM01 | Termination of appointment of David Kershaw as a director | |
22 May 2012 | TM01 | Termination of appointment of Peter Ritchie as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Sep 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
26 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
20 May 2011 | AP01 | Appointment of Mr Peter Ritchie as a director | |
20 May 2011 | AP01 | Appointment of Mr David Andrew Kershaw as a director | |
17 May 2011 | TM02 | Termination of appointment of Gaetano Cristiano as a secretary | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
25 Jun 2010 | CH03 | Secretary's details changed for Mr Gaetano Cristiano on 1 January 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Justin Carl Udall on 1 January 2010 |