ALPHA-TECH MOULDING LIMITED

Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands
StatusDISSOLVED
Company No.01422475
CategoryPrivate Limited Company
Incorporated23 May 1979
Age45 years, 12 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 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

View document PDF

Gazette notice voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merrick Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Dargie Mcdougall

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bi Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bi Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bi Secretariat Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merrick Wentworth Taylor

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mcintosh Rodger

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/96; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/08/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 18/08/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/93; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 07 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 18/08/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/91; no change of members

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/90; no change of members

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 May 1990

Category: Capital

Type: 122

Description: S-div 05/04/90

Documents

View document PDF

Resolution

Date: 31 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/08/89; full list of members

Documents

View document PDF


Some Companies

BRENDAN HORGAN LTD

21 HEREFORD ROAD,LONDON,W3 9JW

Number:09639291
Status:ACTIVE
Category:Private Limited Company

DRMC CONSULTING LIMITED

202 QUEENS ROAD,LONDON,SW19 8LY

Number:09749500
Status:ACTIVE
Category:Private Limited Company

HABBYKIDS LTD

26 DILWYN CLOSE, MATCHBOROUGH 26 DILWYN CLOSE,REDDITCH,B98 0BU

Number:11244363
Status:ACTIVE
Category:Private Limited Company

RADESOFTWARE LTD

4 BRUTON PLACE,BRISTOL,BS8 1JN

Number:04717252
Status:ACTIVE
Category:Private Limited Company

T B MERCHANDISING LIMITED

THIRD FLOOR CHISWICK GATE,GREATER LONDON,W4 5RT

Number:09523370
Status:ACTIVE
Category:Private Limited Company

TARATARAT UK LIMITED

2 WINSTRE ROAD,BOREHAMWOOD,WD6 5DP

Number:05036936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source