- Company Overview for ALPHA ASSOCIATES LTD (06512857)
- Filing history for ALPHA ASSOCIATES LTD (06512857)
- People for ALPHA ASSOCIATES LTD (06512857)
- Registers for ALPHA ASSOCIATES LTD (06512857)
- More for ALPHA ASSOCIATES LTD (06512857)
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) |
---|---|---|---|
12 Mar 2013 | TM02 | Termination of appointment of Gail Garrie as a secretary | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Ms Tamsen Jayne Garrie on 1 August 2011 | |
19 Aug 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
14 Mar 2011 | AD01 | Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED United Kingdom on 14 March 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from Anglo City House 13 Lansdowne Road Bournemouth South Coast BH1 1RZ on 12 July 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Ms Tamsen Jayne Garrie on 10 March 2010 | |
14 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from 7 wood street penarth vale of glam CF64 2NH united kingdom | |
17 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
25 Feb 2008 | NEWINC | Incorporation |