- Company Overview for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED (09738511)
- Filing history for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED (09738511)
- People for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED (09738511)
- Insolvency for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED (09738511)
- More for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED (09738511)
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) |
---|---|---|---|
24 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jul 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 9 July 2019 | |
27 Jun 2019 | LIQ01 | Declaration of solvency | |
27 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | SH20 | Statement by Directors | |
20 Mar 2019 | SH19 |
Statement of capital on 20 March 2019
|
|
20 Mar 2019 | CAP-SS | Solvency Statement dated 28/02/19 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | AP01 | Appointment of Mr Andrew Christian Cowley as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Philip Charles Leonard Hall as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Rosemary Jane Cecilia Boot as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 28 February 2019 | |
15 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
09 Oct 2018 | AP01 | Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 22 May 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
31 May 2018 | AP01 | Appointment of Ms Rosemary Jane Cecilia Boot as a director on 22 May 2018 | |
30 May 2018 | PSC02 | Notification of Impact Property 3 Limited as a person with significant control on 22 May 2018 | |
30 May 2018 | PSC07 | Cessation of Ketki Bhikhubhai Patel as a person with significant control on 22 May 2018 | |
30 May 2018 | PSC07 | Cessation of Bhikhubhai Maganbhai Patel as a person with significant control on 22 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from 154 Dereham Road Norwich NR2 3AB United Kingdom to 7th Floor 9 Berkeley Street London W1J 8DW on 30 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Philip Charles Leonard Hall as a director on 22 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr David John Yaldron as a director on 22 May 2018 | |
30 May 2018 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 22 May 2018 |