ALPHA TECHNOLOGIES (N.I.) LTD: Filings
Overview
Company Name | ALPHA TECHNOLOGIES (N.I.) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI018662 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
What are the latest filings for ALPHA TECHNOLOGIES (N.I.) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.73(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2022 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2021 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2020 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2019 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2018 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2017 | 5 pages | 4.69(NI) | ||||||||||
Registered office address changed from 22 Lower Windsor Avenue Belfast Antrim BT9 7DW to Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH on Dec 05, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2-3 Curran Point Larne Co Antrim BT40 1AU to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on Apr 05, 2017 | 2 pages | AD01 | ||||||||||
Statement of receipts and payments to Aug 27, 2016 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2015 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2014 | 5 pages | 4.69(NI) | ||||||||||
Statement of receipts and payments to Aug 27, 2013 | 5 pages | 4.69(NI) | ||||||||||
Statement of affairs | 6 pages | 4.21(NI) | ||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Zelda Fairman King as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of June Fairman King as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Oct 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Secretary's details changed for Kevin King on Oct 02, 2009 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0