ALPHA DYNAMICS ENGINEERING LTD

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
30 ST PHILIPS DRIVE
EVESHAM
WORCESTERSHIRE
WR11 2RJ

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 23 BROADWAS CLOSE, CHURCH HILL REDDITCH WORCS B98 8QB

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED 06007818 LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

18/11/1018 November 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

16/11/1016 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 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