ALPHADRIVE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Progress report in a winding up by the court

View Document

22/06/2422 June 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-07

View Document

02/09/232 September 2023 Appointment of a liquidator

View Document

01/09/231 September 2023 Order of court to wind up

View Document

22/08/2322 August 2023 Registered office address changed from Springvale Street Willenhall West Midlands WV13 1EJ United Kingdom to Sanderlings, Becketts Farm Alcester Road Birmingham B47 6AJ on 2023-08-22

View Document

12/06/2312 June 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-04-07

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Satisfaction of charge 073028390002 in full

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073028390003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073028390001

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073028390002

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHISHOLM / 07/11/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM UNIT 7 ASHMORE LAKE WAY WILLENHALL WEST MIDLANDS WV12 4LF

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073028390001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/06/154 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR PHILIP PETER HALL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHISHOLM

View Document

04/06/154 June 2015 DIRECTOR APPOINTED ANTHONY CHISHOLM

View Document

02/09/142 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR KURT WAINWRIGHT

View Document

06/03/136 March 2013 DIRECTOR APPOINTED PENELOPE ANNE CHISHOLM

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHISHOLM

View Document

09/10/129 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

01/07/121 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHISHOLM / 01/02/2012

View Document

07/03/127 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

01/11/111 November 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM PEARL ASSURANCE HOUSE 42-46 MARKET PLACE BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4AR UNITED KINGDOM

View Document

02/07/102 July 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