About

Registered Number: 03476220
Date of Incorporation: 04/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Cerium Technology Park, Appledore Road, Tenterden, Kent, TN30 7DE

 

Founded in 1997, Alphamatic Ltd have registered office in Tenterden, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARLEY, David George 30 September 2002 01 November 2011 1
PEARSON, Finbarr Damien 30 September 2002 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SANGSTER, Marilyn Ann 28 February 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 20 July 2017
PSC04 - N/A 20 July 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 31 March 2017
AP03 - Appointment of secretary 30 March 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 September 2013
AA01 - Change of accounting reference date 06 September 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 15 March 2011
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 24 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 06 November 2002
287 - Change in situation or address of Registered Office 04 October 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 17 December 2001
CERTNM - Change of name certificate 11 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 11 December 2000
363s - Annual Return 20 January 2000
225 - Change of Accounting Reference Date 03 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 21 December 1998
287 - Change in situation or address of Registered Office 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
NEWINC - New incorporation documents 04 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.