About

Registered Number: 06762036
Date of Incorporation: 01/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: 30 Mill Street, Bedford, Bedfordshire, MK40 3HD

 

Alpha Guard Security Ltd was registered on 01 December 2008 and has its registered office in Bedford, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Temple Secretaries Limited, Jonasova, Regina, Morrison, Michael Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONASOVA, Regina 22 August 2011 01 March 2012 1
MORRISON, Michael Edward 03 December 2008 22 August 2011 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 01 December 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
DISS16(SOAS) - N/A 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 17 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
288a - Notice of appointment of directors or secretaries 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
CERTNM - Change of name certificate 06 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
NEWINC - New incorporation documents 01 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.