- Company Overview for ALPHA TECHNOLOGY (UK) LTD (07499505)
- Filing history for ALPHA TECHNOLOGY (UK) LTD (07499505)
- People for ALPHA TECHNOLOGY (UK) LTD (07499505)
- More for ALPHA TECHNOLOGY (UK) LTD (07499505)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
06 Oct 2014 | TM01 | Termination of appointment of John Colin Cutting as a director on 30 September 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Kenneth Douglas Jackson on 21 January 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from Newmech Technologies Ltd Boleness Road Wisbech Cambs PE13 2RB England on 3 February 2012 | |
10 Mar 2011 | AP01 | Appointment of Mr John Colin Cutting as a director | |
07 Mar 2011 | CERTNM |
Company name changed newmech technologies LTD\certificate issued on 07/03/11
|
|
07 Mar 2011 | TM01 | Termination of appointment of John Cutting as a director | |
08 Feb 2011 | CH01 | Director's details changed for Mr Jon Jackson on 4 February 2011 | |
20 Jan 2011 | NEWINC |
Incorporation
|