ALPHA NETWORX LTD

Company Documents

DateDescription
24/02/2224 February 2022 Voluntary strike-off action has been suspended

View Document

24/02/2224 February 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED SC DATACOMMS LTD CERTIFICATE ISSUED ON 18/10/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 3 ELIZABETHAN WAY TEIGNMOUTH TQ14 8GE ENGLAND

View Document

11/11/1811 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 16 CAMDEN ROAD BRIDGWATER TA6 3HA ENGLAND

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHADWICK

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 18 NELSON ROAD DARTMOUTH TQ6 9LZ ENGLAND

View Document

12/05/1712 May 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 4 KINGSDOWN CRESCENT KINGSDOWN CRESCENT DAWLISH EX7 0HS ENGLAND

View Document

04/10/164 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information