Alpha Remediation Ltd was founded on 11 April 2007, it's status is listed as "Active". Boughtwood, Paul Nicholas, Raja, Mohammed Azeem, Raja, Mahboob Hassan, Ul Hassan, Mahmood are listed as directors of the organisation. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUGHTWOOD, Paul Nicholas | 17 May 2017 | - | 1 |
RAJA, Mohammed Azeem | 01 November 2011 | - | 1 |
RAJA, Mahboob Hassan | 11 April 2007 | 30 April 2020 | 1 |
UL HASSAN, Mahmood | 11 April 2007 | 30 April 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
TM01 - Termination of appointment of director | 25 August 2020 | |
TM01 - Termination of appointment of director | 25 August 2020 | |
PSC01 - N/A | 21 August 2020 | |
PSC01 - N/A | 21 August 2020 | |
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 14 July 2020 | |
PSC04 - N/A | 28 April 2020 | |
CS01 - N/A | 14 April 2020 | |
PSC01 - N/A | 03 April 2020 | |
PSC09 - N/A | 02 April 2020 | |
AA01 - Change of accounting reference date | 18 November 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 18 May 2018 | |
RESOLUTIONS - N/A | 16 May 2018 | |
SH01 - Return of Allotment of shares | 30 April 2018 | |
SH06 - Notice of cancellation of shares | 27 April 2018 | |
SH03 - Return of purchase of own shares | 27 April 2018 | |
SH03 - Return of purchase of own shares | 27 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
RP04SH01 - N/A | 05 July 2017 | |
SH01 - Return of Allotment of shares | 14 June 2017 | |
CS01 - N/A | 19 May 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 09 June 2016 | |
MR01 - N/A | 01 June 2016 | |
MR01 - N/A | 01 June 2016 | |
MR01 - N/A | 01 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 15 June 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
CH01 - Change of particulars for director | 15 June 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 07 June 2013 | |
CH01 - Change of particulars for director | 07 June 2013 | |
AD04 - Change of location of company records to the registered office | 07 June 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 01 June 2012 | |
TM02 - Termination of appointment of secretary | 01 June 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AP01 - Appointment of director | 09 November 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
225 - Change of Accounting Reference Date | 02 December 2008 | |
363a - Annual Return | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 May 2007 | |
287 - Change in situation or address of Registered Office | 02 May 2007 | |
225 - Change of Accounting Reference Date | 02 May 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
NEWINC - New incorporation documents | 11 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Outstanding |
N/A |
A registered charge | 31 May 2016 | Outstanding |
N/A |
A registered charge | 31 May 2016 | Outstanding |
N/A |
Legal charge | 22 March 2008 | Outstanding |
N/A |
Legal charge | 04 January 2008 | Outstanding |
N/A |
Legal charge | 23 August 2007 | Outstanding |
N/A |
Legal charge | 27 June 2007 | Outstanding |
N/A |
Debenture | 21 June 2007 | Outstanding |
N/A |