About

Registered Number: 02895155
Date of Incorporation: 07/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Second Floor, Honeycomb Building, Edmund Street, Liverpool, L3 9NG,

 

Founded in 1994, Alphatec 2000 Print Finishing Equipment Ltd are based in Liverpool, it's status is listed as "Active". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 February 2012
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 11 February 2011
AR01 - Annual Return 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 09 February 2009
363s - Annual Return 11 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 04 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 28 November 2002
395 - Particulars of a mortgage or charge 04 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 23 December 1997
287 - Change in situation or address of Registered Office 21 November 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 02 April 1996
RESOLUTIONS - N/A 24 March 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 24 March 1995
288 - N/A 21 February 1994
NEWINC - New incorporation documents 07 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.