Established in 2009, Alpha Anodizing & Polishing Ltd have registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Jones, Sandra, Calloway, Adam Scott, Jones, Ernest Michael, Steerment, Anne Maria, Western, Anthony, Devey, Stefan, Vivian, Paul are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLOWAY, Adam Scott | 23 September 2009 | - | 1 |
JONES, Ernest Michael | 04 August 2013 | - | 1 |
DEVEY, Stefan | 04 August 2009 | 23 September 2009 | 1 |
VIVIAN, Paul | 04 August 2009 | 23 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sandra | 01 August 2012 | - | 1 |
STEERMENT, Anne Maria | 23 September 2009 | 25 March 2011 | 1 |
WESTERN, Anthony | 25 March 2011 | 01 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 15 June 2020 | |
MR01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 23 August 2019 | |
AA01 - Change of accounting reference date | 08 May 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 17 May 2018 | |
MR04 - N/A | 20 February 2018 | |
AD01 - Change of registered office address | 19 December 2017 | |
CS01 - N/A | 08 August 2017 | |
PSC02 - N/A | 08 August 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 08 September 2016 | |
MR01 - N/A | 28 June 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AD01 - Change of registered office address | 03 September 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR01 - N/A | 18 December 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AP01 - Appointment of director | 07 October 2013 | |
CH01 - Change of particulars for director | 04 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2013 | |
AD01 - Change of registered office address | 04 October 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AP03 - Appointment of secretary | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 27 September 2012 | |
AA - Annual Accounts | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 02 June 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
AP03 - Appointment of secretary | 12 April 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 August 2010 | |
AD01 - Change of registered office address | 11 August 2010 | |
SH01 - Return of Allotment of shares | 11 August 2010 | |
MG01 - Particulars of a mortgage or charge | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
AP01 - Appointment of director | 16 October 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
NEWINC - New incorporation documents | 04 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2019 | Outstanding |
N/A |
A registered charge | 23 June 2016 | Outstanding |
N/A |
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |
Debenture | 12 March 2012 | Outstanding |
N/A |
Debenture | 12 January 2010 | Outstanding |
N/A |
Debenture | 12 October 2009 | Outstanding |
N/A |