- Company Overview for ALPHADEX LIMITED (07049399)
- Filing history for ALPHADEX LIMITED (07049399)
- People for ALPHADEX LIMITED (07049399)
- Charges for ALPHADEX LIMITED (07049399)
- Insolvency for ALPHADEX LIMITED (07049399)
- More for ALPHADEX LIMITED (07049399)
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) |
---|---|---|---|
15 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2017 | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2016 | |
24 Apr 2015 | 2.24B | Administrator's progress report to 10 April 2015 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Nov 2014 | 2.24B | Administrator's progress report to 10 October 2014 | |
28 May 2014 | F2.18 | Notice of deemed approval of proposals | |
14 May 2014 | 2.17B | Statement of administrator's proposal | |
23 Apr 2014 | AD01 | Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 23 April 2014 | |
23 Apr 2014 | 2.12B | Appointment of an administrator | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2014 | AP01 | Appointment of Mr Steven Jenkins as a director | |
28 Jan 2014 | AD01 | Registered office address changed from the Victoria @Mediacity Quays Loop Road Salford Lancashire M50 3SP on 28 January 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
18 Jul 2013 | TM01 | Termination of appointment of Adam Binks as a director | |
10 May 2013 | MR01 | Registration of charge 070493990002 | |
06 Feb 2013 | AD01 | Registered office address changed from 197 Ribbleton Lane Preston PR1 5DY United Kingdom on 6 February 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
19 Dec 2012 | TM01 | Termination of appointment of Michael Thompson as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Jabir Abadi as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Adam Binks as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders |