Founded in 2003, Alpha Dot Security Ltd have registered office in Bushey, Hertfordshire, it's status at Companies House is "Dissolved". The companies directors are Dearsley, Kelly, Thomas, Pamela Jeanette. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEARSLEY, Kelly | 11 December 2003 | 05 January 2004 | 1 |
THOMAS, Pamela Jeanette | 05 January 2004 | 01 December 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 September 2018 | |
LIQ14 - N/A | 27 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 23 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2014 | |
4.40 - N/A | 04 September 2014 | |
LIQ MISC OC - N/A | 04 September 2014 | |
AD01 - Change of registered office address | 14 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 16 November 2009 | |
4.68 - Liquidator's statement of receipts and payments | 26 May 2009 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2008 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2008 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2007 | |
4.68 - Liquidator's statement of receipts and payments | 24 May 2007 | |
4.68 - Liquidator's statement of receipts and payments | 14 November 2006 | |
287 - Change in situation or address of Registered Office | 22 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
4.20 - N/A | 14 November 2005 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 November 2005 | |
287 - Change in situation or address of Registered Office | 20 October 2005 | |
363s - Annual Return | 09 March 2005 | |
363s - Annual Return | 31 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
NEWINC - New incorporation documents | 11 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 12 February 2004 | Outstanding |
N/A |