- Company Overview for ALPA HOLDINGS LIMITED (04961127)
- Filing history for ALPA HOLDINGS LIMITED (04961127)
- People for ALPA HOLDINGS LIMITED (04961127)
- Insolvency for ALPA HOLDINGS LIMITED (04961127)
- More for ALPA HOLDINGS LIMITED (04961127)
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 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2005 | L64.04 | Dissolution deferment | |
06 Sep 2005 | L64.07 | Completion of winding up | |
27 Jan 2005 | 288b | Secretary resigned | |
07 Dec 2004 | COCOMP | Order of court to wind up | |
18 Nov 2004 | 363s | Return made up to 12/11/04; full list of members | |
14 Oct 2004 | 287 | Registered office changed on 14/10/04 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF | |
07 Jul 2004 | 288b | Director resigned | |
06 May 2004 | 288a | New director appointed | |
13 Jan 2004 | CERTNM | Company name changed penmay LIMITED\certificate issued on 13/01/04 | |
22 Dec 2003 | 287 | Registered office changed on 22/12/03 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD | |
02 Dec 2003 | 288b | Secretary resigned | |
02 Dec 2003 | 288b | Director resigned | |
02 Dec 2003 | 288a | New secretary appointed | |
02 Dec 2003 | 288a | New director appointed | |
28 Nov 2003 | 287 | Registered office changed on 28/11/03 from: 6-8 underwood street london N1 7JQ | |
12 Nov 2003 | NEWINC | Incorporation |