Established in 2000, Alpha Peerless Fire Systems Ltd have registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Allen, Matthew James, Chesterton, Michael Colin, Heath, David Edward, Quinney, David Andrew, Wheeler, Antony Ronald at Companies House. We do not know the number of employees at Alpha Peerless Fire Systems Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESTERTON, Michael Colin | 20 July 2000 | 06 February 2017 | 1 |
HEATH, David Edward | 20 July 2000 | 30 June 2006 | 1 |
QUINNEY, David Andrew | 20 July 2000 | 06 February 2017 | 1 |
WHEELER, Antony Ronald | 20 July 2000 | 06 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Matthew James | 16 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 December 2018 | |
DS01 - Striking off application by a company | 05 December 2018 | |
AP03 - Appointment of secretary | 26 July 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 05 December 2017 | |
AA01 - Change of accounting reference date | 25 October 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC02 - N/A | 12 July 2017 | |
PSC09 - N/A | 12 July 2017 | |
EH02 - N/A | 10 July 2017 | |
EH03 - N/A | 10 July 2017 | |
EH01 - N/A | 10 July 2017 | |
SH03 - Return of purchase of own shares | 23 May 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
MR04 - N/A | 13 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
TM02 - Termination of appointment of secretary | 10 February 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
AA - Annual Accounts | 07 February 2017 | |
MR04 - N/A | 01 February 2017 | |
SH06 - Notice of cancellation of shares | 31 January 2017 | |
CS01 - N/A | 16 December 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 January 2016 | |
AD01 - Change of registered office address | 25 January 2016 | |
SH03 - Return of purchase of own shares | 06 January 2016 | |
SH06 - Notice of cancellation of shares | 06 January 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AA01 - Change of accounting reference date | 29 December 2014 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 January 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 05 September 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 December 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 19 September 2011 | |
MISC - Miscellaneous document | 29 November 2010 | |
AR01 - Annual Return | 29 November 2010 | |
AA - Annual Accounts | 20 August 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH03 - Change of particulars for secretary | 22 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
363a - Annual Return | 04 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 June 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 June 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 13 June 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 27 September 2006 | |
169 - Return by a company purchasing its own shares | 21 August 2006 | |
RESOLUTIONS - N/A | 14 August 2006 | |
363s - Annual Return | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
363s - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 17 May 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 18 August 2003 | |
363s - Annual Return | 04 September 2002 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 22 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2002 | |
225 - Change of Accounting Reference Date | 14 January 2002 | |
363s - Annual Return | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 29 March 2001 | |
225 - Change of Accounting Reference Date | 08 February 2001 | |
395 - Particulars of a mortgage or charge | 09 December 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 September 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
NEWINC - New incorporation documents | 20 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 November 2005 | Fully Satisfied |
N/A |
Debenture | 22 March 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 07 December 2000 | Fully Satisfied |
N/A |