ALPHA-TECH MOULDING LIMITED
Status | DISSOLVED |
Company No. | 01422475 |
Category | Private Limited Company |
Incorporated | 23 May 1979 |
Age | 45 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2012 |
Years | 12 years, 2 months, 15 days |
SUMMARY
ALPHA-TECH MOULDING LIMITED is an dissolved private limited company with number 01422475. It was incorporated 45 years, 12 days ago, on 23 May 1979 and it was dissolved 12 years, 2 months, 15 days ago, on 20 March 2012. The company address is Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Merrick Taylor
Documents
Appoint person director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Dargie Mcdougall
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bi Nominees Limited
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bi Nominees Limited
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bi Secretariat Limited
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Merrick Wentworth Taylor
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Mcintosh Rodger
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type dormant
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with made up date
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with made up date
Date: 30 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with made up date
Date: 29 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with made up date
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 28/06/05 from: neville house 42/46 hagley road edgbaston birmingham B16 8PZ
Documents
Accounts with made up date
Date: 08 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/01; full list of members
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/00; full list of members
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/99; full list of members
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 04 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/98; full list of members
Documents
Legacy
Date: 21 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/97; full list of members
Documents
Accounts with made up date
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/96; full list of members
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 18/08/95; full list of members
Documents
Legacy
Date: 16 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 20 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 13 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 18/08/94; full list of members
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 09 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/93; full list of members
Documents
Legacy
Date: 02 Oct 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Resolution
Date: 07 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 18/08/92; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/91; no change of members
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/90; no change of members
Documents
Legacy
Date: 30 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 21 Jun 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed berna industries LIMITED\certificate issued on 24/06/91
Documents
Legacy
Date: 15 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 15/06/91 from: manor royal crawley west sussex RH10 2XQ
Documents
Legacy
Date: 31 May 1990
Category: Capital
Type: 122
Description: S-div 05/04/90
Documents
Resolution
Date: 31 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Certificate change of name company
Date: 08 Feb 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed delmar berna LIMITED\certificate issued on 09/02/90
Documents
Accounts with accounts type full
Date: 06 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/08/89; full list of members
Documents
Some Companies
21 HEREFORD ROAD,LONDON,W3 9JW
Number: | 09639291 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 QUEENS ROAD,LONDON,SW19 8LY
Number: | 09749500 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DILWYN CLOSE, MATCHBOROUGH 26 DILWYN CLOSE,REDDITCH,B98 0BU
Number: | 11244363 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRUTON PLACE,BRISTOL,BS8 1JN
Number: | 04717252 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR CHISWICK GATE,GREATER LONDON,W4 5RT
Number: | 09523370 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WINSTRE ROAD,BOREHAMWOOD,WD6 5DP
Number: | 05036936 |
Status: | ACTIVE |
Category: | Private Limited Company |