ALPHA CYCLE WORX LIMITED

Company Documents

DateDescription
20/07/2420 July 2024 Final Gazette dissolved following liquidation

View Document

20/04/2420 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/05/235 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Statement of affairs

View Document

31/03/2331 March 2023 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-03-31

View Document

31/03/2331 March 2023 Resolutions

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/11/1919 November 2019 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