ALPHA STUDENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

23/11/1723 November 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 ADOPT ARTICLES 27/04/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR CARL WILLIAM MILLS

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HARVEY / 07/07/2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
7 MILLBANK HOUSE
BOLLIN WALK
WILMSLOW
CHESHIRE
SK9 1BJ

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY CINDY BOOTH

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE HARVEY / 01/12/2015

View Document

16/02/1616 February 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/08/1524 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CARL MILLS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/05/1420 May 2014 ADOPT ARTICLES 21/03/2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR CARL WILLIAM MILLS

View Document

02/01/142 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RILEY

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RILEY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/05/1313 May 2013 SECRETARY APPOINTED MRS CINDY SUE BOOTH

View Document

23/11/1223 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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