ALPHA BUILD CONSTRUCTION LTD

Company Documents

DateDescription
05/08/255 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-01

View Document

06/11/246 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-06-01

View Document

14/06/2314 June 2023 Registered office address changed from Suite 3 196 Freston Road London W10 6TT England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-06-14

View Document

09/06/239 June 2023 Statement of affairs

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Appointment of a voluntary liquidator

View Document

09/06/239 June 2023 Resolutions

View Document

29/03/2329 March 2023 Registered office address changed from Suite 111 Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD England to Suite 3 196 Freston Road London W10 6TT on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Steve Shabo as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Secretary's details changed for Mr Steve Shabo on 2023-03-29

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE DAWOD

View Document

11/02/2011 February 2020 SECRETARY APPOINTED MR GEORGE DAWOD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 3 SHORTLANDS LONDON W6 8DA ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM 2 LINCOLN CLOSE GREENFORD UB6 8NR ENGLAND

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR STEVE JOSEPH SHABO

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE DAWOOD

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR GEORGE DAWOOD

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR GEORGE DAWOD

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE SHABO

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM STEVE SHABO LINCOLN CLOSE MIDDLESEX UB6 8NR UNITED KINGDOM

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company