- Company Overview for ALPHA MEDICAL LIMITED (04107881)
- Filing history for ALPHA MEDICAL LIMITED (04107881)
- People for ALPHA MEDICAL LIMITED (04107881)
- Charges for ALPHA MEDICAL LIMITED (04107881)
- Insolvency for ALPHA MEDICAL LIMITED (04107881)
- More for ALPHA MEDICAL LIMITED (04107881)
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) |
---|---|---|---|
21 Oct 2014 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 | |
01 Oct 2013 | 1.4 | Notice of completion of voluntary arrangement | |
09 Sep 2013 | COCOMP | Order of court to wind up | |
06 Aug 2013 | CH03 | Secretary's details changed for Janet Samantha Richards on 7 June 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Stephen Victor Richards on 7 June 2013 | |
06 Aug 2013 | CH03 | Secretary's details changed for Janet Samantha Richards on 7 June 2013 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Jan 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2011 | |
18 Dec 2011 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-12-18
|
|
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Jan 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2010 | |
27 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 May 2010 | AD01 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 March 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from 2 Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF on 22 January 2010 | |
07 Dec 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Mar 2009 | 363a | Return made up to 07/11/08; full list of members | |
14 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
15 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
22 May 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |