- Company Overview for ALPINE DESIGN LIMITED (04487391)
- Filing history for ALPINE DESIGN LIMITED (04487391)
- People for ALPINE DESIGN LIMITED (04487391)
- More for ALPINE DESIGN LIMITED (04487391)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2013 | DS01 | Application to strike the company off the register | |
30 Jul 2013 | AD01 | Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP England on 30 July 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Rachel Elizabeth Callow as a director on 18 December 2012 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 |
Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
29 Apr 2012 | AD01 | Registered office address changed from Unit 3 Patrick Drive Shady Lane Great Barr Birmingham West Midlands B44 9EA on 29 April 2012 | |
01 Nov 2011 | AP01 | Appointment of Mrs Rachel Elizabeth Callow as a director on 1 November 2011 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
13 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
13 Aug 2010 | TM02 | Termination of appointment of Mark Faulkner as a secretary | |
13 Aug 2010 | CH01 | Director's details changed for Mark Faulkner on 16 July 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2009 | 363a | Return made up to 16/07/09; full list of members | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Feb 2009 | 363a | Return made up to 16/07/08; full list of members | |
23 Jan 2009 | 288a | Secretary appointed dean tony faulkner | |
23 Jan 2009 | 288b | Appointment Terminated Secretary christine faulkner | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from suite 2D1 park business centre wood lane erdington west midlands B24 9QR | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2007 | 363a | Return made up to 16/07/07; full list of members |