ALPHAZONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/0815 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM A J THACKER & CO 19 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JQ

View Document

12/09/0712 September 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

30/07/0730 July 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 20 RIVERSLEA ROAD COVENTRY WARWICKSHIRE CV3 1LD

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: ALBANY HOUSE 19 ALBANY ROAD COVENTRY WEST MIDLANDS CV5 6JQ

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 52 MOORE CLOSE FOXFORD GRANGE COVENTRY WEST MIDLANDS CV6 6PT

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: GALA HOUSE 3 RAGLAN ROAD EDGBASTON BIRMINGHAM B5 7RA

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 3 BLACKHORSE LANE HITCHIN HERTFORDSHIRE SG4 9EE

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: SUITE 15944 72 NEW BOND STREET LONDON W1Y 9DD

View Document

30/01/9730 January 1997 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