- Company Overview for ALPHA ENGINEERING LIMITED (02240658)
- Filing history for ALPHA ENGINEERING LIMITED (02240658)
- People for ALPHA ENGINEERING LIMITED (02240658)
- Charges for ALPHA ENGINEERING LIMITED (02240658)
- Insolvency for ALPHA ENGINEERING LIMITED (02240658)
- More for ALPHA ENGINEERING LIMITED (02240658)
| 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) |
|---|---|---|---|
| 27 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
| 27 Feb 2016 | CONNOT | Change of name notice | |
| 07 Dec 2015 | AP01 | Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015 | |
| 04 Dec 2015 | TM01 | Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015 | |
| 13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 06 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
| 07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 14 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
| 14 Aug 2014 | AD02 | Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT | |
| 14 Aug 2014 | CH01 | Director's details changed for Mr Omar Megerisi on 1 January 2014 | |
| 07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
| 06 Sep 2013 | AD01 | Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013 | |
| 28 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
| 08 Nov 2012 | TM01 | Termination of appointment of Anderson Baines as a director | |
| 03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
| 06 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
| 04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
| 11 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
| 11 Aug 2011 | CH01 | Director's details changed for Mr Omar Megerisi on 1 August 2011 | |
| 24 May 2011 | MISC | Section 519 - auditor's resignation | |
| 15 Apr 2011 | MISC | Section 519 | |
| 29 Mar 2011 | AUD | Auditor's resignation | |
| 02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 19 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
| 19 Aug 2010 | CH01 | Director's details changed for Anderson Baines on 1 October 2009 |