ALPHA CEREALS UNLIMITED - GRIFFITHS WAY, ST ALBANS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-12-21 View Report
Dissolution. Dissolution application strike off company. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-09-17 View Report
Incorporation. Memorandum articles. 2021-03-30 View Report
Resolution. Description: Resolutions. 2021-03-30 View Report
Resolution. Description: Resolutions. 2021-03-19 View Report
Resolution. Description: Resolutions. 2021-03-19 View Report
Accounts. Accounts type dormant. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type dormant. 2018-11-19 View Report
Officers. Termination date: 2018-11-12. Officer name: Kasey Mcpherson. 2018-11-14 View Report
Officers. Appointment date: 2018-11-12. Officer name: Mr Simon Alan Rose. 2018-11-14 View Report
Confirmation statement. Statement with updates. 2018-09-18 View Report
Officers. Termination date: 2018-05-23. Officer name: Andrew John Mcdonald. 2018-05-30 View Report
Officers. Appointment date: 2018-05-23. Officer name: Kasey Mcpherson. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-09-15 View Report
Accounts. Accounts type dormant. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Accounts. Accounts type dormant. 2015-09-15 View Report
Officers. Appointment date: 2015-01-12. Officer name: Mr Duncan Neil Leggett. 2015-01-16 View Report
Officers. Termination date: 2015-01-12. Officer name: Emmett Mcevoy. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Accounts. Accounts type dormant. 2014-08-04 View Report
Accounts. Change account reference date company current extended. 2014-07-28 View Report
Accounts. Accounts type dormant. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-09-16 View Report
Officers. Change date: 2013-07-05. Officer name: Emmett Mcevoy. 2013-07-05 View Report
Officers. Officer name: Mr Andrew John Mcdonald. Change date: 2013-07-05. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Accounts. Accounts type dormant. 2012-09-04 View Report
Officers. Officer name: Antony Smith. 2012-04-25 View Report
Officers. Officer name: Emmett Mcevoy. 2012-04-24 View Report
Officers. Officer name: Andrew Mcdonald. 2011-11-17 View Report
Officers. Officer name: Suzanne Wise. 2011-11-17 View Report
Change of constitution. Statement of companys objects. 2011-10-21 View Report
Change of constitution. Notice removal restriction on company articles. 2011-10-21 View Report
Resolution. Description: Resolutions. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Officers. Officer name: Andrew Peeler. 2011-08-04 View Report
Officers. Officer name: Mr Antony David Smith. 2011-08-04 View Report
Accounts. Accounts type dormant. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Officers. Officer name: Ms Suzanne Elizabeth Wise. Change date: 2011-06-05. 2011-07-11 View Report
Officers. Change date: 2011-06-05. Officer name: Mr Andrew Michael Peeler. 2011-07-11 View Report
Officers. Officer name: Mr Simon Nicholas Wilbraham. Change date: 2011-06-05. 2011-07-11 View Report
Accounts. Accounts type dormant. 2010-09-28 View Report