- Company Overview for ALPHA UK GROUP LIMITED (09943423)
- Filing history for ALPHA UK GROUP LIMITED (09943423)
- People for ALPHA UK GROUP LIMITED (09943423)
- Insolvency for ALPHA UK GROUP LIMITED (09943423)
- More for ALPHA UK GROUP LIMITED (09943423)
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) |
---|---|---|---|
17 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Yew Tree Farm Fivewood Barn, Office 4 Money Lane Bromsgrove Worcestershire B61 0QY England to Arrans Pacific House Relay Point Tamworth B77 5PA on 26 March 2019 | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2018 | |
04 Jan 2018 | LIQ02 | Statement of affairs | |
04 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | TM01 | Termination of appointment of Andrew John Humphrey as a director on 15 September 2017 | |
16 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England to Yew Tree Farm Fivewood Barn, Office 4 Money Lane Bromsgrove Worcestershire B61 0QY on 13 July 2017 | |
13 Jul 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
09 Apr 2016 | CERTNM |
Company name changed alpha fm LIMITED\certificate issued on 09/04/16
|
|
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|