- Company Overview for ALPHAQUALITY LTD (06549815)
- Filing history for ALPHAQUALITY LTD (06549815)
- People for ALPHAQUALITY LTD (06549815)
- Charges for ALPHAQUALITY LTD (06549815)
- More for ALPHAQUALITY LTD (06549815)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 |
Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Mr Ronen Mordechai Ivgy on 31 March 2010 | |
11 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
28 Apr 2009 | 288a | Director appointed ronen mordechai ivgy | |
05 Apr 2009 | 288b | Appointment Terminated Director lior vakin | |
20 Nov 2008 | 288a | Director appointed mr lior vakin | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 43 wellington avenue london N15 6AX uk | |
20 Nov 2008 | 288a | Secretary appointed mr lior vakin | |
20 Nov 2008 | 288b | Appointment Terminated Director m & k nominee directors LTD | |
20 Nov 2008 | 288b | Appointment Terminated Secretary m & k nominee secretaries LTD | |
20 Nov 2008 | 88(2) | Ad 20/11/08 gbp si 999@1=999 gbp ic 1/1000 | |
31 Mar 2008 | NEWINC | Incorporation |