About

Registered Number: 05159210
Date of Incorporation: 21/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (5 years and 4 months ago)
Registered Address: MAZARS LLP THE PINNACLE, 160 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

 

Alpadene Resources Ltd was registered on 21 June 2004 and has its registered office in Milton Keynes. We do not know the number of employees at the company. Alpadene Resources Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCULLOCH, Nora Blanche 21 June 2004 31 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
LIQ13 - N/A 20 November 2018
LIQ03 - N/A 06 June 2018
4.68 - Liquidator's statement of receipts and payments 10 June 2017
MA - Memorandum and Articles 28 April 2016
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 15 April 2016
RESOLUTIONS - N/A 14 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2016
4.70 - N/A 14 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 20 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 10 May 2006
225 - Change of Accounting Reference Date 26 January 2006
363s - Annual Return 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.