Alpine Construction Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2014)
- shareholder details and share percentages
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Alpine Construction Services Limited |
ALPINE CONSTRUCTION SERVICES LIMITED
FIT-OUT LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05480641 |
Record last updated | Wednesday, December 13, 2017 1:20:56 AM UTC |
Official Address | 7 Unit Sterling Park Industrial Estate Gatwick Road Manor Royal Three Bridges There are 4 companies registered at this street |
Postal Code | RH109QT |
Sector | alpine, construction, estate, let, limit |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 13, 2017 | Appointment of liquidators | |
Notices | Dec 13, 2017 | Resolutions for winding-up | |
Notices | Oct 17, 2017 | Deemed consent | |
Registry | Apr 17, 2014 | Annual return | |
Financials | Mar 4, 2014 | Annual accounts | |
Registry | Apr 3, 2013 | Annual return | |
Registry | Feb 8, 2013 | Change of accounting reference date | |
Registry | Feb 6, 2013 | Change of particulars for director | |
Registry | Dec 18, 2012 | Change of particulars for director 5480... | |
Financials | Dec 6, 2012 | Annual accounts | |
Registry | Mar 22, 2012 | Annual return | |
Registry | Dec 23, 2011 | Particulars of a mortgage or charge | |
Financials | Dec 5, 2011 | Annual accounts | |
Registry | Mar 28, 2011 | Annual return | |
Registry | Feb 9, 2011 | Change of particulars for director | |
Registry | Feb 8, 2011 | Change of particulars for director 5480... | |
Registry | Jan 27, 2011 | Change of registered office address | |
Financials | Oct 11, 2010 | Annual accounts | |
Registry | Apr 8, 2010 | Annual return | |
Registry | Feb 25, 2010 | Change of particulars for director | |
Registry | Feb 25, 2010 | Change of particulars for director 5480... | |
Financials | Dec 2, 2009 | Annual accounts | |
Registry | Apr 21, 2009 | Change of accounting reference date | |
Financials | Apr 16, 2009 | Annual accounts | |
Registry | Apr 15, 2009 | Annual return | |
Financials | Dec 5, 2008 | Annual accounts | |
Registry | Nov 28, 2008 | Resignation of a secretary | |
Registry | Oct 24, 2008 | Resignation of one Secretary (a man) and one Company Secretary | |
Registry | Aug 13, 2008 | Change in situation or address of registered office | |
Registry | Aug 12, 2008 | Annual return | |
Financials | Jul 18, 2007 | Annual accounts | |
Registry | Jun 23, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 12, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 22, 2007 | Annual return | |
Registry | Mar 21, 2007 | Appointment of a secretary | |
Registry | Mar 21, 2007 | Appointment of a director | |
Registry | Mar 21, 2007 | Resignation of a secretary | |
Registry | Mar 21, 2007 | Two appointments: 2 men | |
Registry | Sep 4, 2006 | Annual return | |
Registry | Jul 29, 2005 | Change in situation or address of registered office | |
Registry | Jul 18, 2005 | Company name change | |
Registry | Jul 18, 2005 | Company name change 3924... | |
Registry | Jul 18, 2005 | Change of name certificate | |
Registry | Jul 2, 2005 | Resignation of a director | |
Registry | Jul 2, 2005 | Resignation of a secretary | |
Registry | Jun 28, 2005 | Appointment of a director | |
Registry | Jun 28, 2005 | Appointment of a secretary | |
Registry | Jun 14, 2005 | Four appointments: 2 men and 2 companies | |
Registry | Jun 13, 2005 | Appointment of a man as Director and Commercial Director | |
Registry | Mar 1, 2003 | Appointment of a man as Director and Operations Director | |