STUDSVIK ALPHA ENGINEERING LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

19/11/1319 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/11/0921 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR SAMUEL GRAHAM USHER

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGEARY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK LYONS

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GRAHAM USHER / 20/11/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HUKIN

View Document

17/06/0817 June 2008 SECRETARY APPOINTED PAUL MCDONALD

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 COMPANY NAME CHANGED
ALPHA ACCOUNTS LIMITED
CERTIFICATE ISSUED ON 03/09/07

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
TROY BUILDINGS
78-80 LYTHAM ROAD FULWOOD
PRESTON
LANCASHIRE PR2 3BE

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM:
295-297 CHURCH STREET
BLACKPPOL
LANCASHIRE
FY1 3PJ

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

22/01/0222 January 2002 FIRST GAZETTE

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 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