Having been setup in 1996, Alpha Machine Technologies Ltd have registered office in East Kilbride in Glasgow, it's status in the Companies House registry is set to "Receivership". The current directors of the organisation are Adams, Carnie Seaton, Broadley, Kenneth Andrew, Molloy, Patrick John, Forrester, John Douglas Merry, Chambers, Nigel Paul. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Carnie Seaton | 12 May 1998 | - | 1 |
BROADLEY, Kenneth Andrew | 14 February 1997 | - | 1 |
MOLLOY, Patrick John | 18 February 1997 | - | 1 |
CHAMBERS, Nigel Paul | 20 January 1997 | 30 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORRESTER, John Douglas Merry | 05 August 1998 | 11 November 1998 | 1 |
Document Type | Date | |
---|---|---|
3(Scot) - Notice of the Receiver ceasing to act or of his removal | 27 July 2004 | |
419a(Scot) - N/A | 01 July 1999 | |
419a(Scot) - N/A | 01 July 1999 | |
419a(Scot) - N/A | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 11 March 1999 | |
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge | 26 January 1999 | |
363s - Annual Return | 18 December 1998 | |
466(Scot) - N/A | 09 December 1998 | |
466(Scot) - N/A | 09 December 1998 | |
466(Scot) - N/A | 09 December 1998 | |
410(Scot) - N/A | 13 November 1998 | |
410(Scot) - N/A | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 20 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
225 - Change of Accounting Reference Date | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
SA - Shares agreement | 27 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 1998 | |
363s - Annual Return | 22 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 1997 | |
225 - Change of Accounting Reference Date | 16 September 1997 | |
410(Scot) - N/A | 11 March 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
RESOLUTIONS - N/A | 04 March 1997 | |
RESOLUTIONS - N/A | 04 March 1997 | |
RESOLUTIONS - N/A | 04 March 1997 | |
123 - Notice of increase in nominal capital | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
MEM/ARTS - N/A | 04 March 1997 | |
CERTNM - Change of name certificate | 24 January 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
287 - Change in situation or address of Registered Office | 22 January 1997 | |
123 - Notice of increase in nominal capital | 22 January 1997 | |
NEWINC - New incorporation documents | 29 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 27 October 1998 | Partially Satisfied |
N/A |
Bond & floating charge | 27 October 1998 | Partially Satisfied |
N/A |
Floating charge | 09 March 1997 | Partially Satisfied |
N/A |