Advanced company searchLink opens in new window

ALPHATEC RECRUITMENT LIMITED

Company number 04973085

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
17 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Adam Hedley Watts on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Elizabeth Watts on 13 January 2010
25 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Feb 2009 363a Return made up to 21/11/08; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
29 Feb 2008 363a Return made up to 21/11/07; full list of members
27 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
15 Jan 2007 363a Return made up to 21/11/06; full list of members
25 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
13 Apr 2006 363s Return made up to 21/11/05; full list of members
12 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
04 Feb 2005 363s Return made up to 21/11/04; full list of members
17 Dec 2003 288a New director appointed
01 Dec 2003 288b Secretary resigned
01 Dec 2003 288b Director resigned
01 Dec 2003 288a New secretary appointed;new director appointed
01 Dec 2003 287 Registered office changed on 01/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP