ALPHA MARKETING AND CONSULTING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Details changed for a UK establishment - BR000890 Address Change 5 highgate road, london, NW5 1JY, uk,2025-05-02

View Document

10/04/2410 April 2024 Full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Full accounts made up to 2022-12-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 CHANGE OF ADDRESS 16/01/12
2150 WARREN AVE, CHEYENNE, WYOMING 82001, USA

View Document

10/06/1110 June 2011 BR000890 ADDRESS CHANGE 10/06/11
1ST FLOOR, 32-33 HATTON GARDEN, LONDON, EC1N 8LB

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 CHANGE OF ADDRESS 29/12/09 REGISTERED AGENCY SERVICES, INC, 2120 CAREY AVENUE, CHEYENNE, WY 82001 USA, UNITED STATES

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 BR000890 NAME CHANGE 14/02/06 ALPHA TRADING AND INVESTMENT LIM ITED

View Document

01/03/061 March 2006 CHANGE OF NAME 14/02/06 ALPHA TR

View Document

04/02/064 February 2006 CHANGE OF ADDRESS 17/12/05 AMERI

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/03/996 March 1999 BR000890 ADDRESS CHANGE 01/03/99 6 CHARTERHOUSE BUILDINGS LONDON EC1M 7AN

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9811 December 1998 IC CHANGE 02/06/93

View Document

19/11/9819 November 1998 DIR RESIGNED 11/11/98 SARAH ELIZABETH STEWART

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 DIR CHANGE IN PARTIC 07/07/95 JONATHAN MICHAEL BLOCH 20, WOODLAND RISE, LONDON N10 3UG

View Document

23/06/9523 June 1995 BR000890 ADDRESS CHANGE 12/06/95 16 BARDOLPH ROAD LONDON N7 0NJ

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

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9315 September 1993 DIR APPOINTED 09/08/93 MS SARAH ELIZABETH STEWART 16 BARDOLPH ROAD LONDON N7 0NJ

View Document

15/07/9315 July 1993 BR000890 PAR APPOINTED MR JONATHAN MICHAEL BLOCH 16 BARDOLPH ROAD LONDON N7 0NJ

View Document

15/07/9315 July 1993 BR000890 REGISTERED

View Document

15/07/9315 July 1993 INITIAL BRANCH REGISTRATION

View Document

15/04/9315 April 1993 NAME CHANGED ALPHA TRADING AND INVESTMENT LIM ITED LIABILITY COMPANY

View Document

07/01/937 January 1993 ARD NOTIFIED AS 31/12

View Document

07/01/937 January 1993 FIRST PA DETAILS CHANGED LLC MANAGERS LIMITED 404/406 FINCHLEY ROAD LONDON NW2 2HR

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 PA:RES/APP

View Document

22/12/9222 December 1992 BUSINESS ADDRESS 404/406 FINCHLEY ROAD LONDON NW2 2HR

View Document

22/12/9222 December 1992 FOREIGN COMPANY REGISTRATION

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