ALPHA ANODIZING AND POLISHING LIMITED

Company Documents

DateDescription
05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Statement of affairs

View Document

02/03/222 March 2022 Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2022-03-02

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069795280006

View Document

24/10/1924 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

08/05/198 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069795280004

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM THE SLING CINDER BANK NETHERTON DUDLEY WEST MIDLANDS DY2 9AJ

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST ELIGIUS GROUP LIMITED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069795280005

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

03/09/153 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069795280004

View Document

07/10/137 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ERNEST MICHAEL JONES

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM BOND END WORKS LICHFIELD ROAD YOXALL BURTON-ON-TRENT STAFFORDSHIRE DE13 8NL

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT CALLOWAY / 04/08/2013

View Document

04/10/134 October 2013 SAIL ADDRESS CHANGED FROM: BOND END WORKS LICHIELD ROAD YOXALL BURTON-ON-TRENT STAFFORDSHIRE DE13 8NL

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MRS SANDRA JONES

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY WESTERN

View Document

27/09/1227 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 SECRETARY APPOINTED ANTHONY WESTERN

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY ANNE STEERMENT

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 56 ROEBUCK LANE WEST BROMWICH WEST MIDLANDS B70 6QP UNITED KINGDOM

View Document

11/08/1011 August 2010 31/07/10 STATEMENT OF CAPITAL GBP 10000

View Document

11/08/1011 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED ADAM SCOTT CALLOWAY

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN DEVEY

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL VIVIAN

View Document

24/09/0924 September 2009 SECRETARY APPOINTED ANNE MARIA STEERMENT

View Document

04/08/094 August 2009 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