ALPHA ANODIZING AND POLISHING LIMITED
Company Documents
Date | Description |
---|---|
05/07/235 July 2023 | Final Gazette dissolved following liquidation |
05/07/235 July 2023 | Final Gazette dissolved following liquidation |
05/04/235 April 2023 | Return of final meeting in a creditors' voluntary winding up |
02/03/222 March 2022 | Appointment of a voluntary liquidator |
02/03/222 March 2022 | Statement of affairs |
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 |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069795280006 |
24/10/1924 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
08/05/198 May 2019 | PREVEXT FROM 31/08/2018 TO 31/12/2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
17/05/1817 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
20/02/1820 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069795280004 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM THE SLING CINDER BANK NETHERTON DUDLEY WEST MIDLANDS DY2 9AJ |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST ELIGIUS GROUP LIMITED |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
28/06/1628 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069795280005 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA |
03/09/153 September 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
25/09/1425 September 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069795280004 |
07/10/137 October 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
07/10/137 October 2013 | DIRECTOR APPOINTED MR ERNEST MICHAEL JONES |
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 |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT CALLOWAY / 04/08/2013 |
04/10/134 October 2013 | SAIL ADDRESS CHANGED FROM: BOND END WORKS LICHIELD ROAD YOXALL BURTON-ON-TRENT STAFFORDSHIRE DE13 8NL |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
27/09/1227 September 2012 | SECRETARY APPOINTED MRS SANDRA JONES |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WESTERN |
27/09/1227 September 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/08/1130 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
02/06/112 June 2011 | 31/08/10 TOTAL EXEMPTION FULL |
12/04/1112 April 2011 | SECRETARY APPOINTED ANTHONY WESTERN |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE STEERMENT |
11/08/1011 August 2010 | SAIL ADDRESS CREATED |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 56 ROEBUCK LANE WEST BROMWICH WEST MIDLANDS B70 6QP UNITED KINGDOM |
11/08/1011 August 2010 | 31/07/10 STATEMENT OF CAPITAL GBP 10000 |
11/08/1011 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
15/01/1015 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/10/0924 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/10/0916 October 2009 | DIRECTOR APPOINTED ADAM SCOTT CALLOWAY |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR STEFAN DEVEY |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL VIVIAN |
24/09/0924 September 2009 | SECRETARY APPOINTED ANNE MARIA STEERMENT |
04/08/094 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALPHA ANODIZING AND POLISHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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