Advanced company searchLink opens in new window

ALPHA ARCH SERVICES LIMITED

Company number 06354290

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)
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
  • GBP 1
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