-
ALPHA INDUSTRIAL LIMITED - C/O Thorne Lancaster Parker 4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07863253
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Thorne Lancaster Parker 4th Floor Venture House
- 27-29 Glasshouse Street
- London
- W1B 5DF C/O Thorne Lancaster Parker 4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF UK
Management
- Geschäftsführung
- SYMES, Roderick John
- SYMES, Sarah Louise
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.11.2011
- Alter der Firma 2011-11-28 12 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Metal Coloours Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2012-11-28
- Jahresmeldung
- Fälligkeit: 2023-12-12
- Letzte Einreichung: 2022-11-28
-
ALPHA INDUSTRIAL LIMITED Firmenbeschreibung
- ALPHA INDUSTRIAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07863253. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.11.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.11.2012.Die Firma kann schriftlich über C/o Thorne Lancaster Parker 4Th Floor Venture House erreicht werden.
Jetzt sichern ALPHA INDUSTRIAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Alpha Industrial Limited - C/O Thorne Lancaster Parker 4th Floor Venture House, 27-29 Glasshouse Street, London, W1B 5DF, Grossbritannien
- 2011-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ALPHA INDUSTRIAL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-27) - AA
-
second-filing-of-confirmation-statement-with-made-up-date (2023-02-15) - RP04CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-22) - AA
-
confirmation-statement-with-no-updates (2022-11-28) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-13) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-14) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-26) - MR01
-
termination-director-company-with-name-termination-date (2019-02-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-12) - AD01
-
termination-director-company-with-name-termination-date (2019-04-12) - TM01
-
notification-of-a-person-with-significant-control (2019-04-12) - PSC02
-
termination-secretary-company-with-name-termination-date (2019-04-12) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-17) - MR01
-
appoint-person-director-company-with-name-date (2019-05-07) - AP01
-
cessation-of-a-person-with-significant-control (2019-06-19) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-07-11) - AA
-
change-account-reference-date-company-current-shortened (2019-07-22) - AA01
-
appoint-person-director-company-with-name-date (2019-09-11) - AP01
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
-
cessation-of-a-person-with-significant-control (2019-04-12) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-03) - AA
-
confirmation-statement-with-updates (2018-11-29) - CS01
-
mortgage-satisfy-charge-full (2018-09-28) - MR04
-
change-person-director-company-with-change-date (2018-07-05) - CH01
-
notification-of-a-person-with-significant-control (2018-07-05) - PSC02
-
appoint-person-director-company-with-name-date (2018-01-30) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-20) - AD01
-
appoint-person-director-company-with-name-date (2017-01-23) - AP01
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-28) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
change-person-director-company-with-change-date (2015-10-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-05) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-06-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
capital-allotment-shares (2013-12-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-10) - AA
-
change-person-director-company-with-change-date (2012-07-09) - CH01
-
legacy (2012-06-09) - MG01
-
legacy (2012-05-29) - MG01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-12-13) - AP03
-
change-account-reference-date-company-current-shortened (2011-12-12) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-12-12) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-12-08) - AD01
-
termination-director-company-with-name (2011-12-08) - TM01
-
appoint-person-director-company-with-name (2011-12-08) - AP01
-
incorporation-company (2011-11-28) - NEWINC