Ten Alps Rma LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2014-06-30 Net Worth £875 0% Trade Debtors £875 0% Total assets £875 0% Shareholder's funds £875 0%
OSPREY RMA LIMITED
TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED
IN BUSINESS MEDIA LIMITED
INTERACT CREATIVE AND MEDIA LIMITED
INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED
TEN ALPS MEDIA LIMITED
INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED
Company type Private Limited Company , Dissolved Company Number 01743972 Record last updated Thursday, April 12, 2018 8:29:21 AM UTC Official Address Kings House Royal Court Macclesfield Brook Street England Sk117ae Central, Macclesfield Central There are 3 companies registered at this street
Postal Code SK117AE Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Oct 4, 2016 Second notification of strike-off action in london gazette Notices Sep 7, 2016 Notices to creditors Notices Sep 7, 2016 Appointment of liquidators Notices Sep 7, 2016 Resolutions for winding-up Notices Aug 19, 2016 Meetings of creditors Registry Jul 19, 2016 First notification of strike - off in london gazette Registry Jul 11, 2016 Confirmation statement made , with updates Registry Jul 6, 2016 Striking off application by a company Registry Apr 7, 2016 Change of registered office address Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Mar 23, 2016 Annual accounts Registry Feb 26, 2016 Resignation of one Director Registry Feb 26, 2016 Appointment of a person as Director Registry Feb 26, 2016 Resignation of one Secretary Registry Feb 26, 2016 Appointment of a person as Secretary Registry Feb 26, 2016 Appointment of a man as Secretary Registry Jan 4, 2016 Appointment of a man as Company Director and Director Registry Jul 13, 2015 Annual return Registry Jun 9, 2015 Second notification of strike-off action in london gazette Financials Mar 14, 2015 Annual accounts Registry Feb 24, 2015 First notification of strike - off in london gazette Registry Feb 5, 2015 Striking off application by a company Registry Oct 1, 2014 Annual return Registry Jul 15, 2014 Annual return 2593284... Registry Apr 16, 2014 Change of accounting reference date Registry Nov 27, 2013 Appointment of a man as Secretary Financials Nov 27, 2013 Annual accounts Registry Nov 27, 2013 Appointment of a person as Secretary Registry Nov 27, 2013 Resignation of one Secretary Registry Nov 27, 2013 Resignation of one Director Financials Nov 26, 2013 Annual accounts Financials Nov 26, 2013 Annual accounts 2591699... Registry Oct 11, 2013 Annual return Registry Jul 31, 2013 Annual return 2591204... Registry Jul 11, 2013 Annual return Registry Apr 5, 2013 Appointment of a man as Secretary Registry Apr 2, 2013 Resignation of one Director Registry Apr 2, 2013 Resignation of one Director 2590699... Registry Apr 2, 2013 Appointment of a man as Director Registry Apr 2, 2013 Appointment of a person as Director Registry Apr 2, 2013 Resignation of one Director Registry Mar 6, 2013 Resignation of one Finance Director and one Director (a man) Registry Mar 6, 2013 Resignation of one Finance Director and one Director (a man) 7030... Registry Mar 6, 2013 Appointment of a man as Director and Finance Director Financials Nov 12, 2012 Annual accounts Financials Nov 12, 2012 Annual accounts 4020... Financials Oct 31, 2012 Annual accounts Registry Oct 8, 2012 Annual return Registry Jul 12, 2012 Annual return 2588982... Registry Jun 22, 2012 Annual return Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 4020... Registry Apr 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 23, 2012 Statement of satisfaction in full or in part of mortgage or charge 4020... Registry Mar 13, 2012 Resignation of one Director Registry Mar 12, 2012 Appointment of a person as Director Registry Mar 9, 2012 Resignation of one Director Registry Mar 9, 2012 Resignation of one Director 4020... Registry Mar 9, 2012 Appointment of a man as Director and Finance Director Registry Mar 9, 2012 Resignation of one Chief Executive Officer and one Director (a man) Registry Mar 9, 2012 Resignation of one Chief Executive Officer and one Director (a man) 1743... Registry Jan 17, 2012 Company name change Registry Jan 16, 2012 Change of name certificate Registry Jan 16, 2012 Change of name certificate 4020... Registry Jan 16, 2012 Company name change Registry Jan 10, 2012 Change of name certificate Registry Jan 5, 2012 Change of name certificate 2588189... Registry Jan 5, 2012 Change of name certificate Registry Jan 5, 2012 Company name change Registry Jan 5, 2012 Company name change 1743... Financials Nov 10, 2011 Annual accounts Financials Nov 10, 2011 Annual accounts 4020... Financials Oct 27, 2011 Annual accounts Registry Sep 26, 2011 Annual return Registry Jul 14, 2011 Annual return 2601398... Registry Jun 23, 2011 Annual return Registry Feb 9, 2011 Change of name certificate Registry Feb 9, 2011 Company name change Registry Feb 7, 2011 Alteration to memorandum and articles Registry Feb 1, 2011 Mortgage Registry Feb 1, 2011 Particulars of a mortgage or charge Registry Jan 24, 2011 Resignation of one Director Registry Jan 24, 2011 Resignation of one Director (a man) Financials Jan 10, 2011 Annual accounts Financials Dec 31, 2010 Annual accounts 8546870... Registry Dec 16, 2010 Appointment of a person as Director Registry Dec 16, 2010 Appointment of a person as Director 2605352... Registry Dec 16, 2010 Two appointments: 2 men Financials Nov 5, 2010 Annual accounts Registry Oct 25, 2010 Annual return Registry Oct 25, 2010 Change of particulars for corporate director Registry Oct 25, 2010 Change of particulars for director Registry Oct 25, 2010 Change of particulars for corporate secretary Registry Oct 6, 2010 Change of name certificate Registry Oct 6, 2010 Notice of change of name nm01 - resolution Registry Oct 6, 2010 Company name change Registry Sep 28, 2010 Change of name certificate Registry Sep 28, 2010 Notice of change of name nm01 - resolution Registry Sep 28, 2010 Company name change Registry Jul 12, 2010 Annual return