About

Registered Number: 03187104
Date of Incorporation: 17/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

 

Established in 1996, Alternative Bridging Corporation (Hertfordshire) Ltd are based in Harrow in Middlesex, it has a status of "Dissolved". There are no directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 16 May 2017
AA01 - Change of accounting reference date 27 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 04 January 2011
CERTNM - Change of name certificate 08 June 2010
CONNOT - N/A 08 June 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 25 February 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 03 February 2008
CERTNM - Change of name certificate 24 January 2008
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 15 October 2004
287 - Change in situation or address of Registered Office 16 September 2004
AA - Annual Accounts 06 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2004
363s - Annual Return 16 September 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 01 March 2001
363a - Annual Return 04 July 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 24 February 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AUD - Auditor's letter of resignation 14 December 1998
363s - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
AA - Annual Accounts 11 February 1998
CERTNM - Change of name certificate 03 December 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1997
363s - Annual Return 13 August 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288 - N/A 13 September 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
287 - Change in situation or address of Registered Office 02 August 1996
CERTNM - Change of name certificate 02 May 1996
NEWINC - New incorporation documents 17 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.