- Company Overview for ALPHA FACILITIES PLUS LTD (SC363515)
- Filing history for ALPHA FACILITIES PLUS LTD (SC363515)
- People for ALPHA FACILITIES PLUS LTD (SC363515)
- More for ALPHA FACILITIES PLUS LTD (SC363515)
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) |
---|---|---|---|
16 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2012 | DS01 | Application to strike the company off the register | |
06 Aug 2012 | AR01 |
Annual return made up to 4 August 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
16 May 2012 | TM01 | Termination of appointment of David Morgan as a director on 31 January 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from C/O Alpha Facilities Plus Ltd Unit 125, John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland on 23 January 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Jan 2011 | AP01 | Appointment of Mr David Morgan as a director | |
22 Sep 2010 | AD01 | Registered office address changed from 35 Main Street Cambusbarron Stirling FK7 9NN United Kingdom on 22 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for John Morgan on 4 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Matthew Robert Strutt on 4 August 2010 | |
04 Aug 2009 | NEWINC | Incorporation |