ALPHA & OMEGA ENTERPRISE LTD

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR STEPHEN HUGH DOUGLAS DORRICOTT

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY THOMAS / 26/03/2012

View Document

22/05/1222 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA THOMAS

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR JOHN CRESSWELL

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLEY

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM MILL FARM FLEETWOOD ROAD WESHAM PRESTON LANCASHIRE PR4 3HD UNITED KINGDOM

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information