ALPHA MEDICAL LIMITED

The Hermitage The Hermitage, Brentwood, CM15 8AG, Essex, England
StatusLIQUIDATION
Company No.04107881
CategoryPrivate Limited Company
Incorporated15 Nov 2000
Age23 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALPHA MEDICAL LIMITED is an liquidation private limited company with number 04107881. It was incorporated 23 years, 7 months, 4 days ago, on 15 November 2000. The company address is The Hermitage The Hermitage, Brentwood, CM15 8AG, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG

Old address: 55 Crown Street Brentwood Essex CM14 4BD England

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 01 Oct 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Sep 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janet Samantha Richards

Change date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Victor Richards

Change date: 2013-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-07

Officer name: Janet Samantha Richards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 03 Jan 2012

Action Date: 29 Nov 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Jan 2011

Action Date: 29 Nov 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2010-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2010

Action Date: 01 May 2010

Category: Address

Type: AD01

Change date: 2010-05-01

Old address: C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Old address: C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR

Change date: 2010-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Old address: 2 Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF

Change date: 2010-01-22

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 07 Dec 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Address

Type: 287

Description: Registered office changed on 27/05/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 15/10/02 from: moulsham mill parkway chelmsford essex CM2 7PX

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 29/11/00 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIMSTHORPE SHOOT LIMITED

SCOTTLETHORPE GRANGE,BOURNE,PE10 0LN

Number:04608508
Status:ACTIVE
Category:Private Limited Company

INTEGRA BUILDING SOLUTIONS LIMITED

C/O RSM 3RD FLOOR, CENTENARY HOUSE,GLASGOW,G2 6HG

Number:SC593019
Status:ACTIVE
Category:Private Limited Company

LAMESTA LIMITED

516 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9LD

Number:09518645
Status:ACTIVE
Category:Private Limited Company

OFFSHORE MARINE ENERGY SERVICES LIMITED

UNIT 2 FAIRFIELD WAY,WHITBY,YO22 4PU

Number:06560318
Status:ACTIVE
Category:Private Limited Company

PURE AND GREEN LIMITED

10 INDIGO HOUSE MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:09055448
Status:ACTIVE
Category:Private Limited Company

SAI EVENTS UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08490350
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