ALPINE AUTOMATION LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 SECRETARY APPOINTED RYAN RONALD DALE

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAKIN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITW BUILDING COMPONENTS GROUP INC.

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD UFLAND

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED STEPHEN JAMES ROWELL

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 19/08/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 21/06/2010

View Document

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/05/2015

View Document

22/06/1522 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/05/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 99 GRESHAM STREET LONDON EC2V 7NG

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLA BARRETO-MORLEY

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 21/05/2012

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/07/1123 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLA TRICIA ARAMITA BARRETO-MORLEY / 01/10/2009

View Document

08/03/108 March 2010 CHANGE PERSON AS DIRECTOR

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR GAVIN UDALL

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED OLA TRICIA-ARAMITA BARRETO-MORLEY

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

26/01/0726 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: CLEMENTS HOUSE 5TH FLOOR 14-18 GRESHAM STREET LONDON EC2V 7JE

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: THREEMILESTONE INDUSTRIAL ESTATE THREEMILESTONE TRURO CORNWALL TR4 9LD

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: SUITE F16 LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 AUDITOR'S RESIGNATION

View Document

30/03/9530 March 1995 RE DEBENTURE 20/03/95

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 20/03/95

View Document

30/03/9530 March 1995 ADOPT MEM AND ARTS 20/03/95

View Document

30/03/9530 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/95

View Document

30/03/9530 March 1995 £ NC 100/400000 20/03

View Document

25/03/9525 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: C/O TEMPLES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

14/06/9414 June 1994 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