THE ALPHA PARTNERSHIP LIMITED

Company Documents

DateDescription
08/01/118 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/108 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/09/1015 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2010

View Document

07/09/097 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/09/097 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/097 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM BOND END WORKS, LICHFIELD ROAD YOXALL BURTON ON TRENT STAFFORDSHIRE DE13 8NL

View Document

25/06/0925 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER LESTER

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ERNEST MICHAEL JONES

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ANNE MARIA STEERMENT

View Document

17/09/0817 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY KIRSTY WHITEFOOT

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 7 THE MALT HOUSE 167-169 HORNINGLOW STREET BURTON ON TRENT STAFFORDSHIRE DE14 1DJ

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 2 CARNARVON COURT BRETBY HALL PARK BURTON ON TRENT STAFFORDSHIRE DE15 0UE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 24 CAXTON COURT BURTON ON TRENT STAFFORDSHIRE

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 19 ORCHID CLOSE STAPENHILL BURTON ON TRENT DE15 9FH

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 19 ORCHID CLOSE STAPENHILL BURTON ON TRENT DE15 9FH

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 52 HOSPITAL ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5EU

View Document

07/09/017 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/04/0120 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 EXEMPTION FROM APPOINTING AUDITORS 13/04/00

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

12/05/9912 May 1999 EXEMPTION FROM APPOINTING AUDITORS 14/04/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 17 RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JU

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 52 HOSPITAL ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5EU

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 17 RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JU

View Document

19/08/9719 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9719 August 1997 Incorporation

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