ALPHA DIVERSIFY LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS BOTTLE / 26/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / SIMON MARCUS BOTTLE / 22/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MARIE-THERESE BOTTLE / 22/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARCUS BOTTLE / 26/07/2018

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / SIMON MARCUS BOTTLE / 06/04/2016

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BURTT

View Document

22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 DIRECTOR APPOINTED MR PATRICK LAWRENCE BURTT

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/03/1212 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS BOTTLE / 05/08/2010

View Document

06/05/106 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 COMPANY NAME CHANGED CRYSTALCLEAR CAPITAL MANAGEMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY APPOINTED SIMON MARCUS BOTTLE

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information