- Company Overview for ALPHA QUALITY SYSTEMS LIMITED (SC152302)
- Filing history for ALPHA QUALITY SYSTEMS LIMITED (SC152302)
- People for ALPHA QUALITY SYSTEMS LIMITED (SC152302)
- Insolvency for ALPHA QUALITY SYSTEMS LIMITED (SC152302)
- More for ALPHA QUALITY SYSTEMS LIMITED (SC152302)
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) |
---|---|---|---|
10 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
04 Oct 2016 | AD01 | Registered office address changed from 3 Tillybin Steading Kintore Aberdeenshire AB51 0YB to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 October 2016 | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
17 Jul 2013 | AD01 | Registered office address changed from Garden Cottage Coull Estate Coull Aboyne AB34 5JR on 17 July 2013 | |
17 Jul 2013 | CH03 | Secretary's details changed for Alan Connon on 17 July 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Alan Connon on 17 July 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
24 Jan 2012 | TM01 | Termination of appointment of Constance Connon as a director | |
24 Jan 2012 | TM02 | Termination of appointment of Constance Connon as a secretary | |
24 Jan 2012 | AP03 | Appointment of Alan Connon as a secretary | |
09 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2011
|
|
29 Jun 2011 | SH03 | Purchase of own shares. |