- Company Overview for ALPHA CONSOLIDATIONS LIMITED (06671867)
- Filing history for ALPHA CONSOLIDATIONS LIMITED (06671867)
- People for ALPHA CONSOLIDATIONS LIMITED (06671867)
- More for ALPHA CONSOLIDATIONS LIMITED (06671867)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2012 | DS01 | Application to strike the company off the register | |
23 Aug 2011 | AR01 |
Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Feb 2011 | AD01 | Registered office address changed from 10 Tyhe Wharf Bridge Street Birmingham B1 2JS on 10 February 2011 | |
02 Sep 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Aug 2010 | TM01 | Termination of appointment of Michael Mitchell as a director | |
26 Jul 2010 | AP03 | Appointment of Mrs Eleanor Freudmann as a secretary | |
26 Jul 2010 | TM02 | Termination of appointment of Pharma Nominees Limited as a secretary | |
25 Jun 2010 | AD01 | Registered office address changed from 14 New Street London EC2M 4HE on 25 June 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
14 Nov 2008 | CERTNM | Company name changed wyj LIMITED\certificate issued on 14/11/08 | |
13 Aug 2008 | NEWINC | Incorporation |