Alpha Crc Ltd was registered on 23 November 1987 with its registered office in Cambridge. We do not know the number of employees at the company. The companies directors are listed as Fletcher, Peter Coleman, Mortimer, David, Nedo, Peter Michael, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEDO, Peter Michael, Dr | N/A | 31 March 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Peter Coleman | 31 March 1997 | 30 April 2000 | 1 |
MORTIMER, David | 01 May 2000 | 07 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 August 2020 | |
AA - Annual Accounts | 23 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 21 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
CS01 - N/A | 06 July 2019 | |
AUD - Auditor's letter of resignation | 08 January 2019 | |
RESOLUTIONS - N/A | 30 October 2018 | |
RESOLUTIONS - N/A | 30 October 2018 | |
AA - Annual Accounts | 30 October 2018 | |
PSC01 - N/A | 20 October 2018 | |
PSC01 - N/A | 20 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 22 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 August 2018 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 02 November 2017 | |
RESOLUTIONS - N/A | 01 November 2017 | |
RESOLUTIONS - N/A | 30 October 2017 | |
RESOLUTIONS - N/A | 30 October 2017 | |
CS01 - N/A | 09 October 2017 | |
RESOLUTIONS - N/A | 24 February 2017 | |
AA - Annual Accounts | 10 February 2017 | |
MR01 - N/A | 06 January 2017 | |
AR01 - Annual Return | 12 August 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
MR05 - N/A | 26 March 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 15 September 2014 | |
SH01 - Return of Allotment of shares | 20 January 2014 | |
SH01 - Return of Allotment of shares | 08 January 2014 | |
SH01 - Return of Allotment of shares | 08 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 27 June 2013 | |
CERTNM - Change of name certificate | 06 December 2012 | |
CONNOT - N/A | 06 December 2012 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 13 September 2011 | |
RESOLUTIONS - N/A | 06 May 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 March 2011 | |
RESOLUTIONS - N/A | 17 January 2011 | |
CC04 - Statement of companies objects | 17 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 29 September 2009 | |
225 - Change of Accounting Reference Date | 25 June 2009 | |
363a - Annual Return | 16 June 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
AA - Annual Accounts | 19 May 2006 | |
AA - Annual Accounts | 06 March 2006 | |
363s - Annual Return | 29 September 2005 | |
363s - Annual Return | 14 June 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 03 November 2003 | |
AA - Annual Accounts | 06 October 2002 | |
363s - Annual Return | 30 July 2002 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 29 December 2000 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 27 May 1999 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 13 October 1998 | |
AA - Annual Accounts | 31 July 1998 | |
363b - Annual Return | 20 February 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 26 February 1997 | |
363s - Annual Return | 26 February 1997 | |
DISS40 - Notice of striking-off action discontinued | 11 February 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 December 1996 | |
AA - Annual Accounts | 31 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 21 June 1994 | |
363s - Annual Return | 09 July 1993 | |
AA - Annual Accounts | 30 June 1993 | |
287 - Change in situation or address of Registered Office | 29 June 1993 | |
AA - Annual Accounts | 17 August 1992 | |
363s - Annual Return | 13 July 1992 | |
AA - Annual Accounts | 25 October 1991 | |
363a - Annual Return | 11 September 1991 | |
288 - N/A | 27 March 1991 | |
287 - Change in situation or address of Registered Office | 27 March 1991 | |
363 - Annual Return | 27 March 1991 | |
AA - Annual Accounts | 21 June 1990 | |
363 - Annual Return | 15 February 1990 | |
AA - Annual Accounts | 28 November 1989 | |
288 - N/A | 29 June 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 July 1988 | |
MEM/ARTS - N/A | 17 February 1988 | |
288 - N/A | 01 February 1988 | |
288 - N/A | 01 February 1988 | |
287 - Change in situation or address of Registered Office | 01 February 1988 | |
CERTNM - Change of name certificate | 28 January 1988 | |
CERTNM - Change of name certificate | 28 January 1988 | |
RESOLUTIONS - N/A | 27 January 1988 | |
NEWINC - New incorporation documents | 23 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2017 | Outstanding |
N/A |
Debenture | 22 March 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 23 April 2008 | Outstanding |
N/A |
Debenture | 27 April 2004 | Outstanding |
N/A |
Rent deposit deed | 23 March 2004 | Outstanding |
N/A |
Mortgage debenture | 28 November 1997 | Fully Satisfied |
N/A |