- Company Overview for ALPHACARE NW LIMITED (08006351)
- Filing history for ALPHACARE NW LIMITED (08006351)
- People for ALPHACARE NW LIMITED (08006351)
- Charges for ALPHACARE NW LIMITED (08006351)
- Insolvency for ALPHACARE NW LIMITED (08006351)
- More for ALPHACARE NW LIMITED (08006351)
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) |
---|---|---|---|
31 Jul 2015 | MR01 | Registration of charge 080063510002, created on 31 July 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
01 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Anthony Williams on 8 May 2013 | |
11 Mar 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 August 2013 | |
30 Nov 2012 | TM01 | Termination of appointment of Robyn Williams as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Linda Williams as a director | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England on 22 November 2012 | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2012 | CERTNM |
Company name changed alphacare management & consulting LIMITED\certificate issued on 05/07/12
|
|
26 Mar 2012 | CERTNM |
Company name changed alphacare managmenet LIMITED\certificate issued on 26/03/12
|
|
26 Mar 2012 | NEWINC |
Incorporation
|