ALPHA SECURITY PRODUCTS LIMITED

Company Documents

DateDescription
15/01/1015 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/0915 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/04/0916 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2009

View Document

16/10/0816 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

11/04/0811 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

16/10/0716 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0719 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 113 WROTHAM ROAD GRAVESEND KENT DA11 0QP

View Document

10/04/0610 April 2006 STATEMENT OF AFFAIRS

View Document

10/04/0610 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

10/04/0610 April 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0230 July 2002

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED SHAREBREEZE LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 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