Advanced company searchLink opens in new window

ALPHA BUSINESS MACHINES LIMITED

Company number 05388221

Filter by category

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2010 AD01 Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 5 January 2010
10 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2009 DS01 Application to strike the company off the register
22 Apr 2009 363a Return made up to 10/03/09; full list of members
27 Mar 2009 363a Return made up to 10/03/08; full list of members
21 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2009 AA Total exemption small company accounts made up to 31 March 2007
16 Feb 2009 287 Registered office changed on 16/02/2009 from 5 high street halstead essex CO9 2AA
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2007 AA Total exemption full accounts made up to 31 March 2006
02 May 2007 363a Return made up to 10/03/07; full list of members
06 Feb 2007 288a New director appointed
06 Feb 2007 288b Director resigned
24 Mar 2006 363a Return made up to 10/03/06; full list of members
19 Jan 2006 288b Secretary resigned
19 Jan 2006 288b Director resigned
19 Jan 2006 288a New secretary appointed
19 Jan 2006 288a New director appointed
19 Jan 2006 287 Registered office changed on 19/01/06 from: c/o john phillips & co suite 53 claydon business park great blakenham ipswich IP6 0NL
17 Mar 2005 288a New secretary appointed
17 Mar 2005 288a New director appointed