ALPHA DIRECT CLAIMS LTD

Company Documents

DateDescription
28/07/1428 July 2014 DIRECTOR APPOINTED MR BENJAMIN ADAM SHARKEY

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY NICOLAS GUNNARSSON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GUNNARSSON

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

24/07/1424 July 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR NICOLAS JONAS GUNNARSSON

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR MEHDI MOBAYEN-RAHNI

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY MEHRDAD MOBAYEN-RAHNI

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
SUITE 17 PREMIER BUSINESS CENTER
47-49 PARK ROYAL ROAD
LONDON
NW10 7LQ

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR NICOLAS JONAS GUNNARSSON

View Document

23/05/1323 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 638 HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF UNITED KINGDOM

View Document

17/03/0917 March 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