ALPHA VAE LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCGRATH / 01/01/2013

View Document

22/02/1322 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED ALPHA-VAE ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR PHILIP ERNEST BEALE

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 5 ALLHALLOWS COURT BARTHOLOMEW STREET WEST EXETER DEVON EX4 3BJ

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY FLANAGAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY LUCY FLANAGAN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY LUCY FLANAGAN

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY STEPHANIE FAITH FLANAGAN / 18/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCGRATH / 18/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MISS LUCY STEPHANIE FAITH FLANAGAN

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM TAXASSIST ACCOUNTANTS 74 FORE STREET HEAVITREE, EXETER DEVON EX1 2RR

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCGRATH / 18/01/2008

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 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