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

Alpine Abrasives Limited

Documents

Total Documents97
Total Pages673

Filing History

24 September 2016Final Gazette dissolved following liquidation
24 June 2016Return of final meeting in a creditors' voluntary winding up
29 March 2016Registered office address changed from Moore Stephens Llp 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
24 June 2015Liquidators' statement of receipts and payments to 26 April 2015
24 June 2015Liquidators statement of receipts and payments to 26 April 2015
27 November 2014Liquidators' statement of receipts and payments to 26 October 2014
27 November 2014Liquidators statement of receipts and payments to 26 October 2014
2 June 2014Liquidators' statement of receipts and payments to 26 April 2014
2 June 2014Liquidators statement of receipts and payments to 26 April 2014
6 May 2014Liquidators statement of receipts and payments to 26 April 2014
6 May 2014Liquidators' statement of receipts and payments to 26 April 2014
26 November 2013Liquidators statement of receipts and payments to 26 October 2013
26 November 2013Liquidators' statement of receipts and payments to 26 October 2013
17 June 2013Liquidators statement of receipts and payments to 26 April 2013
17 June 2013Liquidators' statement of receipts and payments to 26 April 2013
9 May 2013Liquidators statement of receipts and payments to 26 April 2013
9 May 2013Liquidators' statement of receipts and payments to 26 April 2013
3 December 2012Liquidators' statement of receipts and payments to 26 October 2012
3 December 2012Liquidators statement of receipts and payments to 26 October 2012
28 June 2012Liquidators' statement of receipts and payments to 26 April 2012
28 June 2012Liquidators statement of receipts and payments to 26 April 2012
28 May 2012Liquidators statement of receipts and payments to 26 April 2012
28 May 2012Liquidators' statement of receipts and payments to 26 April 2012
11 November 2011Liquidators statement of receipts and payments to 26 October 2011
11 November 2011Liquidators' statement of receipts and payments to 26 October 2011
1 July 2011Liquidators' statement of receipts and payments
1 July 2011Liquidators statement of receipts and payments
20 May 2011Liquidators statement of receipts and payments to 26 April 2011
20 May 2011Liquidators' statement of receipts and payments to 26 April 2011
18 January 2011Death of a liquidator
6 October 2010Notice to Registrar of Companies of Notice of disclaimer
15 July 2010Notice of Constitution of Liquidation Committee
7 May 2010Registered office address changed from 1 Woodborough Road Nottingham Nottinghamshire NG1 3FG on 7 May 2010
7 May 2010Registered office address changed from 1 Woodborough Road Nottingham Nottinghamshire NG1 3FG on 7 May 2010
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation
27 April 2010Administrator's progress report to 22 April 2010
25 March 2010Result of meeting of creditors
4 March 2010Statement of administrator's proposal
15 February 2010Statement of affairs with form 2.14B
20 January 2010Appointment of an administrator
18 January 2010Registered office address changed from 14 Dartford Road Leicester Leicestershire LE2 7PR on 18 January 2010
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 February 2009Total exemption small company accounts made up to 31 July 2008
22 December 2008Return made up to 16/11/08; full list of members
14 March 2008Total exemption small company accounts made up to 31 July 2007
9 January 2008Return made up to 16/11/07; full list of members
26 January 2007Total exemption small company accounts made up to 31 July 2006
25 January 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
12 April 2006Total exemption small company accounts made up to 31 July 2005
8 March 2006Declaration of satisfaction of mortgage/charge
8 March 2006Particulars of mortgage/charge
8 March 2006Declaration of satisfaction of mortgage/charge
3 March 2006Particulars of mortgage/charge
3 March 2006Particulars of mortgage/charge
23 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 September 2005Particulars of mortgage/charge
24 March 2005Total exemption small company accounts made up to 31 July 2004
29 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 December 2004Registered office changed on 08/12/04 from: 18 maizefield hinckley leicestershire LE10 1YF
6 October 2004Auditor's resignation
3 March 2004Declaration of satisfaction of mortgage/charge
3 March 2004Declaration of satisfaction of mortgage/charge
3 March 2004Declaration of satisfaction of mortgage/charge
3 March 2004Declaration of satisfaction of mortgage/charge
3 March 2004Declaration of satisfaction of mortgage/charge
17 February 2004Full accounts made up to 31 July 2003
3 December 2003Return made up to 16/11/03; full list of members
4 February 2003Accounts for a small company made up to 31 July 2002
6 December 2002Return made up to 16/11/02; full list of members
5 May 2002Accounts for a small company made up to 31 July 2001
25 March 2002Particulars of mortgage/charge
7 January 2002Particulars of mortgage/charge
19 December 2001Particulars of mortgage/charge
6 December 2001Return made up to 16/11/01; full list of members
8 December 2000Accounts for a small company made up to 31 July 2000
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 November 2000Particulars of contract relating to shares
28 November 2000Nc inc already adjusted 17/11/00
28 November 2000Ad 17/11/00--------- £ si 49900@1=49900 £ ic 100/50000
20 November 2000Return made up to 16/11/00; full list of members
1 March 2000Accounts for a small company made up to 31 July 1999
22 December 1999Return made up to 16/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
22 December 1999Registered office changed on 22/12/99 from: 18 maizefield hinckley leicestershire LE10 1YF
11 November 1999Registered office changed on 11/11/99 from: unit 6 maizefields hinckley fields industrial est, hinchley leicestershire LE10 1YE
9 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 November 1998Accounts for a small company made up to 31 July 1998
14 November 1998Particulars of mortgage/charge
20 January 1998Accounts for a small company made up to 31 July 1997
11 December 1997Return made up to 16/11/97; no change of members
18 December 1996Particulars of mortgage/charge
20 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
10 October 1996Accounts for a small company made up to 31 July 1996
23 January 1996New secretary appointed;new director appointed
14 November 1995Return made up to 16/11/95; no change of members
24 October 1995Accounts for a small company made up to 31 July 1995
10 April 1986Allotment of shares
15 May 1981Incorporation
Sign up now to grow your client base. Plans & Pricing