ALPINE HOTEL INVESTMENTS (GENERAL PARTNER) LIMITED

Suite A 4th Floor South Tower Suite A 4th Floor South Tower, Sevenoaks, TN13 1BL, Kent
StatusDISSOLVED
Company No.07458478
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 7 months, 23 days

SUMMARY

ALPINE HOTEL INVESTMENTS (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 07458478. It was incorporated 13 years, 5 months, 30 days ago, on 02 December 2010 and it was dissolved 11 years, 7 months, 23 days ago, on 09 October 2012. The company address is Suite A 4th Floor South Tower Suite A 4th Floor South Tower, Sevenoaks, TN13 1BL, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas David Plummer

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Carmello Norris

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Connon

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rutherford

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Resolution

Date: 25 Feb 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMUGEN ENERGY LIMITED

8 ALEXANDRA ROAD,WORTHING,BN11 2DX

Number:11365900
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL CALIBRATION LIMITED

CALIBRATION HOUSE,KEMPSTON,MK42 7BZ

Number:02257654
Status:ACTIVE
Category:Private Limited Company

KINNEIR DUFORT BIDCO LIMITED

C/O THE COMPANY SECRETARY, KINNEIR DUFORT,BRISTOL,BS1 5BU

Number:10321102
Status:ACTIVE
Category:Private Limited Company

MORESENSE LTD

50 SHALMSFORD STREET,CANTERBURY,CT4 7RL

Number:07476196
Status:ACTIVE
Category:Private Limited Company

NOMINA (NO. 1322) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:11554504
Status:ACTIVE
Category:Private Limited Company

PREMIER LEAGUE BASKETBALL HOLDINGS LIMITED

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST. ALBANS,AL4 8AN

Number:06130402
Status:LIQUIDATION
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