Advanced company searchLink opens in new window

ALPHA REMEDIATION LIMITED

Company number 06208666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2011 AD02 Register inspection address has been changed
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mahmood Ul Hassan on 1 October 2009
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Apr 2009 363a Return made up to 11/04/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
22 Jan 2009 287 Registered office changed on 22/01/2009 from 962 eastern avenue newbury park essex IG2 7JD
02 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
23 May 2008 363a Return made up to 11/04/08; full list of members
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
12 Jan 2008 395 Particulars of mortgage/charge
25 Aug 2007 395 Particulars of mortgage/charge
04 Jul 2007 395 Particulars of mortgage/charge
27 Jun 2007 395 Particulars of mortgage/charge
02 May 2007 88(2)R Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100
02 May 2007 288a New director appointed
02 May 2007 288a New secretary appointed;new director appointed
02 May 2007 287 Registered office changed on 02/05/07 from: 962 eastern avenue, newbury park ilford essex IG2 7JD
02 May 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
12 Apr 2007 288b Secretary resigned
12 Apr 2007 288b Director resigned
11 Apr 2007 NEWINC Incorporation