ALPINE EXTRAS LIMITED

Company Documents

DateDescription
22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
STIRLING HOUSE
139 NETHEROYD HILL ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD2 2LX

View Document

15/04/1515 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1515 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1515 April 2015 DECLARATION OF SOLVENCY

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARVEY MORGAN / 25/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE MORGAN / 25/06/2013

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARVEY MORGAN / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MORGAN / 27/04/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MORGAN / 10/06/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: G OFFICE CHANGED 07/09/07 25 HOLLY TERRACE HUDDERSFIELD WEST YORKSHIRE HD1 6JW

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 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