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

Alpha Play Limited

Documents

Total Documents62
Total Pages213

Filing History

4 April 2012Final Gazette dissolved via compulsory strike-off
4 April 2012Final Gazette dissolved following liquidation
4 April 2012Final Gazette dissolved following liquidation
4 January 2012Return of final meeting in a creditors' voluntary winding up
4 January 2012Return of final meeting in a creditors' voluntary winding up
17 August 2011Liquidators' statement of receipts and payments to 27 July 2011
17 August 2011Liquidators' statement of receipts and payments to 27 July 2011
17 August 2011Liquidators statement of receipts and payments to 27 July 2011
3 August 2010Statement of affairs with form 4.19
3 August 2010Appointment of a voluntary liquidator
3 August 2010Appointment of a voluntary liquidator
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-28
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
3 August 2010Statement of affairs with form 4.19
2 August 2010Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 2 August 2010
2 August 2010Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 2 August 2010
2 August 2010Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 2 August 2010
14 June 2010Director's details changed for Graeme Hodgson on 15 February 2010
14 June 2010Secretary's details changed for Nicola Anne Dyson on 15 February 2010
14 June 2010Director's details changed for Nicola Anne Dyson on 15 February 2010
14 June 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 101
14 June 2010Secretary's details changed for Nicola Anne Dyson on 15 February 2010
14 June 2010Director's details changed for Nicola Anne Dyson on 15 February 2010
14 June 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 101
14 June 2010Director's details changed for Graeme Hodgson on 15 February 2010
7 May 2010Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 7 May 2010
7 May 2010Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 7 May 2010
7 May 2010Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 7 May 2010
14 April 2010Total exemption small company accounts made up to 31 July 2009
14 April 2010Total exemption small company accounts made up to 31 July 2009
16 June 2009Total exemption small company accounts made up to 31 July 2008
16 June 2009Total exemption small company accounts made up to 31 July 2008
20 February 2009Return made up to 16/02/09; full list of members
20 February 2009Return made up to 16/02/09; full list of members
27 October 2008Return made up to 16/02/08; full list of members
27 October 2008Return made up to 16/02/08; full list of members
4 July 2008Accounting reference date extended from 29/02/2008 to 31/07/2008
4 July 2008Accounting reference date extended from 29/02/2008 to 31/07/2008
16 August 2007Ad 27/07/07--------- £ si [email protected]=1 £ ic 100/101
16 August 2007Ad 27/07/07--------- £ si [email protected]=1 £ ic 100/101
16 August 2007S-div 27/07/07
16 August 2007S-div 27/07/07
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 August 2007Nc inc already adjusted 27/07/07
16 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 August 2007Nc inc already adjusted 27/07/07
31 July 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100
31 July 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100
27 June 2007Particulars of mortgage/charge
27 June 2007Particulars of mortgage/charge
1 March 2007Secretary resigned
1 March 2007Registered office changed on 01/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
1 March 2007New secretary appointed;new director appointed
1 March 2007Registered office changed on 01/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
1 March 2007Secretary resigned
1 March 2007New director appointed
1 March 2007New director appointed
1 March 2007New secretary appointed;new director appointed
1 March 2007Director resigned
1 March 2007Director resigned
16 February 2007Incorporation
16 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing