About

Registered Number: 06677736
Date of Incorporation: 20/08/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

Founded in 2008, Aluminium Alpha Metals Ltd has its registered office in West Yorkshire, it has a status of "Liquidation". Kenny, Maurice, York Place Company Nominees Limited are listed as the directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Maurice 29 June 2018 - 1
YORK PLACE COMPANY NOMINEES LIMITED 20 August 2008 27 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 10 January 2019
LIQ02 - N/A 10 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2019
CS01 - N/A 28 August 2018
PSC01 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 15 March 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 07 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 16 September 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CERTNM - Change of name certificate 13 January 2010
CONNOT - N/A 13 January 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 05 November 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.