Advanced company searchLink opens in new window

ALPHA NUMERIC DEVELOPMENTS LIMITED

Company number 01737227

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
09 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP .01
07 Nov 2011 SH20 Statement by Directors
07 Nov 2011 SH19 Statement of capital on 7 November 2011
  • GBP 0.01
07 Nov 2011 CAP-SS Solvency Statement dated 12/10/11
07 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 12/10/2011
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Dec 2010 AD01 Registered office address changed from 25 Canada Square 39th Floor London E14 5LQ on 22 December 2010
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2010 AP01 Appointment of Karen Marie Mullane as a director
09 Feb 2010 TM01 Termination of appointment of Michael Ruane as a director
26 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Michael Joseph Ruane on 1 October 2009
25 Jan 2010 CH03 Secretary's details changed for Howard Wallis on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Timothy James Ampstead on 1 October 2009
09 Oct 2009 AP01 Appointment of Timothy James Ampstead as a director
29 Sep 2009 288b Appointment Terminated Director richard gilbey
16 Sep 2009 AA Accounts made up to 31 December 2008
13 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Dec 2008 363a Return made up to 01/12/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from 39TH floor 25 canada square london E14 5LQ