ALPHABETA OPERATIONS LLP

Company Documents

DateDescription
30/10/0930 October 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/0930 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2009:LIQ. CASE NO.1

View Document

30/07/0930 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/02/0923 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2009:LIQ. CASE NO.1

View Document

16/10/0816 October 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

25/09/0825 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/08/085 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009515,00009393

View Document

07/07/087 July 2008 CHANGE OF NAME 30/06/2008

View Document

05/07/085 July 2008 COMPANY NAME CHANGED CHARTBRIDGE LAW LLP20080707

View Document

11/06/0811 June 2008 MEMBER RESIGNED HELEN MURGATROYD

View Document

11/06/0811 June 2008 LLP MEMBER APPOINTED DEBRA COOKE

View Document

11/06/0811 June 2008 LLP MEMBER APPOINTED MEREDITH JOHN HURST

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: 121 UNION STREET OLDHAM GREATER MANCHESTER OL1 1RX

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/10/0728 October 2007 COMPANY NAME CHANGED CHARTBRIDGE SOLICITORS LLP20071028

View Document

08/11/068 November 2006 MEMBER RESIGNED

View Document

08/05/068 May 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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