ALPHAZEST LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY JANE PARSONS

View Document

26/03/1326 March 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PARSONS / 10/11/2011

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM
24 GRAY`S INN ROAD
LONDON
WC1X 8HP

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE PARSONS / 10/07/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PARSONS / 10/07/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED PHILLIP PARSONS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY

View Document

03/07/083 July 2008 SECRETARY APPOINTED JANE PARSONS

View Document

30/10/0730 October 2007 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