- Company Overview for ALPHA ARCH SERVICES LIMITED (06354290)
- Filing history for ALPHA ARCH SERVICES LIMITED (06354290)
- People for ALPHA ARCH SERVICES LIMITED (06354290)
- More for ALPHA ARCH SERVICES LIMITED (06354290)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2012 | DS01 | Application to strike the company off the register | |
30 Jan 2012 | TM01 | Termination of appointment of Irina Zonabend as a director on 19 January 2009 | |
30 Aug 2011 | AR01 |
Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Peter Shevchuk on 28 August 2010 | |
23 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
24 Nov 2009 | TM01 | Termination of appointment of Munir Merali as a director | |
24 Nov 2009 | TM01 | Termination of appointment of Irina Zonabend as a director | |
24 Nov 2009 | TM02 | Termination of appointment of Irina Zonabend as a secretary | |
23 Nov 2009 | AP03 | Appointment of Peter Shevchuk as a secretary | |
23 Nov 2009 | AP01 | Appointment of Peter Shevchuk as a director | |
05 Sep 2008 | 363a | Return made up to 28/08/08; full list of members | |
05 Sep 2008 | AA | Full accounts made up to 31 March 2008 | |
05 Sep 2008 | 288c | Director and Secretary's Change of Particulars / irina zonabend / 28/07/2008 / HouseName/Number was: , now: flat 46,; Street was: 72 winchester road, now: 75 stanhope gardens,; Area was: st margarets, now: ; Post Code was: TW1 1LB, now: SW7 5RN | |
21 Jul 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
16 Jan 2008 | 288b | Secretary resigned | |
16 Jan 2008 | 288a | New secretary appointed;new director appointed | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
01 Oct 2007 | 288b | Director resigned | |
01 Oct 2007 | 288a | New director appointed | |
28 Aug 2007 | NEWINC | Incorporation |