ALPHA CORE GROUP LTD

Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed to PO Box 4385, 11644085 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-06

View Document

08/12/218 December 2021 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Douglas Fogarty as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Douglas Fogarty on 2021-12-08

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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