ALPHA CREDIT SOLUTIONS LTD

Company Documents

DateDescription
24/11/1524 November 2015 STRUCK OFF AND DISSOLVED

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

24/04/1524 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 COMPANY NAME CHANGED ALPHA CREDIT & COLLECTIONS LTD CERTIFICATE ISSUED ON 05/08/14

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH GORDON MENSAH / 16/07/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM BERKELEY HOUSE 3RD FLOOR UNIT 7A 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP UNITED KINGDOM

View Document

16/07/1416 July 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/06/126 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM BERKELEY HOUSE 3RD FLOOR 4A 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

11/01/1111 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED ALPHA DEBT SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 11/01/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 38 WATLING GARDENS DUNSTABLE BEDFORDSHIRE LU6 3FD

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED TAXACCOUNT BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 28/10/10

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 COMPANY NAME CHANGED ASSIN COMPANY LIMITED CERTIFICATE ISSUED ON 21/09/10

View Document

07/04/107 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/092 March 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