ALPHA BUSINESS COMPUTERS LIMITED

Company Documents

DateDescription
06/10/146 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECOND FILING WITH MUD 19/07/11 FOR FORM AR01

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHNSON

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRNEY

View Document

02/08/112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM BENTLEY HOUSE NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE, STOCKPORT CHESHIRE SK7 5DA

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES MAIR

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIR

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MALABON

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR CHRISTOPHER SIMON MALTHOUSE

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER SIMON MALTHOUSE

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR SCOTT JONATHAN FLETCHER

View Document

21/02/1121 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

03/11/103 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALABON / 19/07/2010

View Document

09/08/109 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLQUHOUN MAIR / 19/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHNSON / 19/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BIRNEY / 19/07/2010

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALABON / 23/12/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 Capitals not rolled up

View Document

12/02/0912 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED SIMON BIRNEY

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: BENTLEY HOUSE NEWBY ROAD INDUSTRIA, HAZEL GROVE, STOCKPORT CHESHIRE SK7 5DA

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RE:DISSOLVE SHARES 29/03/05

View Document

31/05/0531 May 2005 � IC 48000/38000 08/04/05 � SR 10000@1=10000

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 � NC 1000000/990000 29/03/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/026 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

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

View Document

22/10/0122 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/00

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 � NC 20000/1000000 18/01/99

View Document

02/03/992 March 1999 NC INC ALREADY ADJUSTED 18/01/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 COMPANY NAME CHANGED ALPHA BUSINESS PROPERTIES LIMITE D CERTIFICATE ISSUED ON 31/12/97; RESOLUTION PASSED ON 13/11/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/09/9330 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/08/92

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9127 June 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 08/03/90; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 ALTER MEM AND ARTS 15/01/90

View Document

03/10/893 October 1989 COMPANY NAME CHANGED ALPHA BUSINESS COMPUTERS LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: G OFFICE CHANGED 16/11/88 BENTLEY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT,CHESHIRE SK7 5EV

View Document

16/11/8816 November 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: G OFFICE CHANGED 28/01/88 ST CHRISTOPHER HOUSE WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6NL

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/01/8819 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8017 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JRB PROPERTY LTD


  • 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