ALPHA BUILD CONSTRUCTION LTD

Company Documents

DateDescription
12/09/1412 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/05/149 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1417 April 2014 APPLICATION FOR STRIKING-OFF

View Document

07/04/147 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 PREVEXT FROM 30/11/2012 TO 30/05/2013

View Document

09/04/139 April 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/04/125 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
C/O C/O JOHNSTON KENNEDY DFK
10 PILOTS VIEW
HERON ROAD
BELFAST
CO. ANTRIM
BT3 9LE
NORTHERN IRELAND

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEVENSON

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 13 BEECHILL PARK WEST BELFAST CO. ANTRIM BT8 6NU NORTHERN IRELAND

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JOHN PAUL STEVENSON

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/02/118 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/05/1026 May 2010 PREVSHO FROM 31/01/2010 TO 30/11/2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 13 BEECHILL PARK WEST BELFAST ANTRIM BT8 6NU

View Document

04/05/104 May 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RUTH STEVENSON / 15/01/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 10 PILOTS VIEW BELFAST BT3 9LE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY COLIN COPELAND

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MRS SEANEEN COPELAND

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED CATHERINE RUTH STEVENSON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR SEANEEN COPELAND

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN COPELAND

View Document

16/02/0916 February 2009 CHANGE OF DIRS/SEC

View Document

15/01/0915 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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