ALPINE SOLUTIONS LIMITED

Company Documents

DateDescription
14/09/1914 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1914 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 5-6 THE COURTYARD EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

13/03/1913 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2018:LIQ. CASE NO.1

View Document

14/03/1814 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2017:LIQ. CASE NO.1

View Document

22/01/1822 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018310

View Document

22/01/1822 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1724 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016

View Document

15/07/1615 July 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/07/1615 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1615 July 2016 COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT/REMOVAL OF LIQUIDATOR

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM FIRST FLOOR SPINDLE WAY CRAWLEY WEST SUSSEX RH10 1DG

View Document

07/01/167 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/167 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/01/167 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM CORTLANDT GEORGE STREET HAILSHAM EAST SUSSEX BN27 1AE UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAUL

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR MARK ANDREW BOSHER

View Document

22/09/1022 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL

View Document

13/09/1013 September 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


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