ALPHAPOWER PROPERTIES LIMITED

Company Documents

DateDescription
11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

12/11/1812 November 2018 DISS REQUEST WITHDRAWN

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/02/184 February 2018 Annual accounts for year ending 04 Feb 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/02/174 February 2017 Annual accounts for year ending 04 Feb 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 4 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts for year ending 04 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 4 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts for year ending 04 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 4 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts for year ending 04 Feb 2014

View Accounts

02/11/132 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/13

View Document

12/04/1312 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts for year ending 04 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 4 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ABUL HASAN AZAD / 13/03/2012

View Document

04/02/124 February 2012 Annual accounts for year ending 04 Feb 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 4 February 2011

View Document

22/10/1122 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 4 February 2010

View Document

01/11/101 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 04/02/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

21/01/0921 January 2009 04/02/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/02/06

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 04/02/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/08/045 August 2004 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