- Company Overview for ALPHANUMERIC GROUP HOLDINGS LIMITED (05760607)
- Filing history for ALPHANUMERIC GROUP HOLDINGS LIMITED (05760607)
- People for ALPHANUMERIC GROUP HOLDINGS LIMITED (05760607)
- Charges for ALPHANUMERIC GROUP HOLDINGS LIMITED (05760607)
- More for ALPHANUMERIC GROUP HOLDINGS LIMITED (05760607)
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) |
---|---|---|---|
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on 5 March 2013 | |
04 Mar 2013 | AP03 | Appointment of Mr Michael Sprot as a secretary | |
04 Mar 2013 | TM01 | Termination of appointment of Katharine Mcintyre as a director | |
04 Mar 2013 | TM02 | Termination of appointment of Katharine Mcintyre as a secretary | |
04 Dec 2012 | AP01 | Appointment of Mr Andrew Robert Gardner as a director | |
06 Nov 2012 | AP01 | Appointment of Ms Katharine Sarah Mcintyre as a director | |
06 Nov 2012 | AP03 | Appointment of Ms Katharine Mcintyre as a secretary | |
06 Nov 2012 | TM01 | Termination of appointment of Keith Sadler as a director | |
06 Nov 2012 | TM02 | Termination of appointment of Keith Sadler as a secretary | |
08 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
13 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
04 Apr 2011 | TM01 | Termination of appointment of Richard Langdon as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Christopher Tate as a director | |
16 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
29 Mar 2010 | TM01 | Termination of appointment of Andrew Gardner as a director | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from couching house couching street watlington oxfordshire OX49 5PX | |
06 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
29 Jul 2009 | 288b | Appointment terminated secretary gregory minns |