ALPHA DRIVE & POWER TRANSMISSIONS SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM PEARL ASSURANCE HOUSE 42-46 MARKET PLACE BURSLEM STOKE ON TRENT STAFFS ST6 4AR ENGLAND

View Document

05/05/125 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/121 February 2012 APPLICATION FOR STRIKING-OFF

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 7 ASHMORE LAKE WAY WILLENHALL WEST MIDLANDS WV12 4LF UNITED KINGDOM

View Document

03/08/113 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O MIDINA LANE ACCOUNTING PEARL ASSURANCE HOUSE 42-46 MARKET PLACE BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4AR ENGLAND

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT LUKE WAINWRIGHT / 01/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK CHISHOLM / 01/03/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM UNIT D ALBANY WORKS MOORLAND ROAD STOKE ON TRENT ST6 1EB UNITED KINGDOM

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

18/08/0918 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/094 June 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 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