Alpha-zahn Ltd was registered on 15 March 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Mitchell, Aiden William, Smith, Aileen, Smith, Peter Walter are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Aiden William | 01 March 2012 | - | 1 |
SMITH, Aileen | 15 March 2006 | - | 1 |
SMITH, Peter Walter | 15 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 January 2016 | |
2.24B - N/A | 07 October 2015 | |
2.35B - N/A | 07 October 2015 | |
2.24B - N/A | 13 May 2015 | |
2.17B - N/A | 07 January 2015 | |
2.16B - N/A | 05 January 2015 | |
AD01 - Change of registered office address | 13 October 2014 | |
2.12B - N/A | 10 October 2014 | |
MR04 - N/A | 25 September 2014 | |
MR04 - N/A | 26 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
MR01 - N/A | 18 March 2014 | |
MR01 - N/A | 13 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 23 October 2007 | |
225 - Change of Accounting Reference Date | 12 October 2007 | |
225 - Change of Accounting Reference Date | 10 August 2007 | |
287 - Change in situation or address of Registered Office | 10 August 2007 | |
363s - Annual Return | 27 June 2007 | |
CERTNM - Change of name certificate | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
NEWINC - New incorporation documents | 15 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2014 | Outstanding |
N/A |
A registered charge | 07 February 2014 | Outstanding |
N/A |
Debenture | 08 February 2012 | Fully Satisfied |
N/A |
Debenture | 23 April 2009 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Outstanding |
N/A |