ALPHA MANAGEMENT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/04/174 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | PREVEXT FROM 31/12/2016 TO 28/02/2017 |
| 24/03/1724 March 2017 | DECLARATION OF SOLVENCY |
| 24/03/1724 March 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 24/03/1724 March 2017 | SPECIAL RESOLUTION TO WIND UP |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/12/1320 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/01/137 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/01/126 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/02/112 February 2011 | SAIL ADDRESS CREATED |
| 02/02/112 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 02/02/112 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH BURGESS / 18/12/2010 |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 19/02/1019 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/01/093 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 12/03/0812 March 2008 | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 18/01/0718 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 28/12/0528 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 28/01/0528 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 24/12/0324 December 2003 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
| 18/10/0318 October 2003 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: DE MONTFORT HOUSE 18 MILVERTON TERRACE MILVERTON ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 5BA |
| 04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 03/02/033 February 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
| 16/10/0216 October 2002 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: WESTGATE HOUSE BROOK STREET WARWICK CV34 3BG |
| 23/04/0223 April 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
| 08/01/018 January 2001 | DIRECTOR RESIGNED |
| 08/01/018 January 2001 | SECRETARY RESIGNED |
| 08/01/018 January 2001 | NEW SECRETARY APPOINTED |
| 08/01/018 January 2001 | NEW DIRECTOR APPOINTED |
| 18/12/0018 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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