Download leads from Nexok and grow your business. Find out more

Alpha Sunderland

Documents

Total Documents56
Total Pages212

Filing History

12 April 2016Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 12 April 2016
25 October 2011First Gazette notice for compulsory strike-off
10 August 2010First Gazette notice for compulsory strike-off
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010
29 December 2009Appointment of Muckle Secretary Limited as a secretary
14 December 2009Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009
21 November 2009Termination of appointment of Britax International Services Limited as a secretary
1 October 2009Appointment terminated director stephen duffield
1 October 2009Director appointed karen anderson
2 April 2009Resolutions
  • RESMISC ‐ Resmisc- variation order
9 July 2007Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE
2 November 2006Director resigned
1 November 2006Restoration by order of the court
30 July 2002Final Gazette dissolved via voluntary strike-off
19 March 2002First Gazette notice for voluntary strike-off
5 February 2002Application for striking-off
29 October 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 October 2001Certificate of re-registration from Limited to Unlimited
19 October 2001Application for reregistration from LTD to UNLTD
19 October 2001Re-registration of Memorandum and Articles
19 October 2001Members' assent for rereg from LTD to UNLTD
19 October 2001Declaration of assent for reregistration to UNLTD
20 September 2001Return made up to 10/07/01; full list of members
5 June 2001Accounts for a dormant company made up to 31 December 2000
23 November 2000Director resigned
23 November 2000New director appointed
10 October 2000Accounts for a dormant company made up to 31 December 1999
3 October 2000Return made up to 10/07/00; full list of members
8 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
4 August 1999Return made up to 10/07/99; full list of members
26 January 1999Full accounts made up to 31 December 1998
8 December 1998New director appointed
26 November 1998Director resigned
10 August 1998Return made up to 10/07/98; full list of members
11 June 1998Full accounts made up to 31 December 1997
13 February 1998Secretary's particulars changed
5 September 1997Return made up to 10/07/97; full list of members
5 September 1997Secretary's particulars changed
12 August 1997Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB
27 July 1997New director appointed
27 July 1997Director resigned
11 June 1997Director resigned
11 June 1997Director resigned
11 June 1997Director resigned
17 April 1997Company name changed bristol street sunderland limite d\certificate issued on 18/04/97
16 April 1997Full accounts made up to 31 December 1996
30 September 1996Full accounts made up to 31 December 1995
12 August 1996Return made up to 10/07/96; full list of members
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road yardley birmingham B25 8BS
29 December 1995Company name changed bristol street motors (sunderlan d) LIMITED\certificate issued on 01/01/96
28 November 1995Director resigned;new director appointed
27 October 1995Full accounts made up to 31 December 1994
24 October 1995Director resigned
1 August 1995Return made up to 10/07/95; change of members
15 November 1988Accounts made up to 31 December 1987
Sign up now to grow your client base. Plans & Pricing