- Company Overview for ALPHA TWELVE LIMITED (04849840)
- Filing history for ALPHA TWELVE LIMITED (04849840)
- People for ALPHA TWELVE LIMITED (04849840)
- Charges for ALPHA TWELVE LIMITED (04849840)
- More for ALPHA TWELVE LIMITED (04849840)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
11 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
08 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | TM01 | Termination of appointment of William Armstrong as a director on 29 April 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Harold Anthony Toy as a director on 15 August 2011 | |
16 Aug 2011 | TM02 | Termination of appointment of Harold Toy as a secretary | |
15 Aug 2011 | TM02 | Termination of appointment of Harold Toy as a secretary | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mr Harold Anthony Toy on 27 July 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Samuel Henderson on 27 July 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Roy James Edwards on 27 July 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Harold Anthony Toy on 27 July 2010 | |
11 Oct 2010 | CH01 | Director's details changed for William Armstrong on 27 July 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 29/07/09; full list of members |