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

Alpine High Limited

Documents

Total Documents40
Total Pages164

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off
7 July 2009First Gazette notice for voluntary strike-off
30 June 2009Application for striking-off
14 May 2009Total exemption small company accounts made up to 31 May 2008
13 May 2009Return made up to 27/03/09; full list of members
13 May 2009Director and secretary's change of particulars / sonia alani / 01/03/2009
17 April 2008Return made up to 27/03/08; full list of members
25 March 2008Total exemption small company accounts made up to 31 May 2007
5 November 2007Amended accounts made up to 31 May 2006
27 April 2007Return made up to 27/03/07; full list of members
20 March 2007Total exemption small company accounts made up to 31 May 2006
19 June 2006Return made up to 27/03/06; full list of members
1 June 2006Secretary's particulars changed;director's particulars changed
8 March 2006Total exemption small company accounts made up to 31 May 2005
21 April 2005Return made up to 27/03/05; full list of members
1 February 2005Total exemption small company accounts made up to 31 May 2004
23 April 2004Return made up to 27/03/04; full list of members
14 November 2003Registered office changed on 14/11/03 from: 33 cobham road westcliff on sea essex SS0 8EG
13 November 2003Total exemption small company accounts made up to 31 May 2003
18 September 2003Company name changed alpine high (travel) LIMITED\certificate issued on 18/09/03
10 June 2003Return made up to 08/04/03; full list of members
9 January 2003Total exemption small company accounts made up to 31 May 2002
12 April 2002Return made up to 08/04/02; full list of members
17 December 2001Total exemption small company accounts made up to 31 May 2001
17 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 April 2001Accounts for a small company made up to 31 May 2000
28 April 2000Return made up to 08/04/00; full list of members
23 March 2000Registered office changed on 23/03/00 from: 28-30 hamlet court road westcliff on sea essex SS0 7LX
13 October 1999Accounts for a small company made up to 31 May 1999
7 June 1999Return made up to 08/04/99; no change of members
11 December 1998Accounts for a dormant company made up to 31 May 1998
14 April 1998Return made up to 08/04/98; full list of members
2 July 1997Secretary resigned
2 July 1997Director resigned
2 July 1997Company name changed featherstone leisure LIMITED\certificate issued on 03/07/97
30 June 1997Accounting reference date extended from 31/03/98 to 31/05/98
30 June 1997New secretary appointed;new director appointed
30 June 1997Registered office changed on 30/06/97 from: suite 16495 72 new bond street london W1Y 9DD
30 June 1997New director appointed
27 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed