ALPHATEC 2000 LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

19/01/2419 January 2024 Termination of appointment of Paul John Redgrave as a director on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Barbara Redgrave as a director on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM SECOND FLOOR, HONEYCOMB BUILDING EDMUND STREET LIVERPOOL L3 9NG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 11

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

27/05/1827 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 11.00

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 03/11/15 STATEMENT OF CAPITAL GBP 9

View Document

04/02/164 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JOSEPH PATRICK WARD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 9.00

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/02/133 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/02/1212 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM UNITS 77-78 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY NORTH INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L33 7UY

View Document

08/01/118 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARD / 05/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIA WARD / 05/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN REDGRAVE / 05/01/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: UNIT 78 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 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