ALPHANUMERIC GROUP HOLDINGS LIMITED

05760607
ALBERT WORKS SIDNEY STREET SHEFFIELD ENGLAND S1 4RG

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Oct 2021 accounts Annual Accounts 8 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Appointment of director (Mr Andrew Robert Fryatt) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Michael Sprot) 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Michael Sprot) 1 Buy now
02 Jun 2020 accounts Annual Accounts 8 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 8 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 8 Buy now
04 Jun 2018 officers Termination of appointment of director (Andrew Robert Gardner) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 8 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 8 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 8 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 8 Buy now
08 Apr 2014 officers Appointment of director (Mr Michael Sprot) 2 Buy now
31 Mar 2014 annual-return Annual Return 3 Buy now
18 Oct 2013 accounts Annual Accounts 8 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 officers Appointment of secretary (Mr Michael Sprot) 1 Buy now
04 Mar 2013 officers Termination of appointment of director (Katharine Mcintyre) 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Katharine Mcintyre) 1 Buy now
04 Dec 2012 officers Appointment of director (Mr Andrew Robert Gardner) 2 Buy now
06 Nov 2012 officers Appointment of director (Ms Katharine Sarah Mcintyre) 2 Buy now
06 Nov 2012 officers Appointment of secretary (Ms Katharine Mcintyre) 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Keith Sadler) 1 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Keith Sadler) 1 Buy now
08 Aug 2012 accounts Annual Accounts 12 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 12 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 officers Termination of appointment of director (Richard Langdon) 1 Buy now
30 Jul 2010 officers Termination of appointment of director (Christopher Tate) 1 Buy now
16 Jul 2010 accounts Annual Accounts 13 Buy now
19 Apr 2010 resolution Resolution 1 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Termination of appointment of director (Andrew Gardner) 1 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from couching house couching street watlington oxfordshire OX49 5PX 1 Buy now
06 Aug 2009 accounts Annual Accounts 12 Buy now
29 Jul 2009 officers Appointment terminated secretary gregory minns 1 Buy now
23 Jul 2009 officers Director and secretary appointed keith john sadler 2 Buy now
08 May 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
16 Apr 2009 officers Appointment terminated director james boddy 1 Buy now
06 Apr 2009 officers Secretary appointed mr gregory leslie john minns 1 Buy now
06 Apr 2009 officers Appointment terminated director sarah guest 1 Buy now
06 Apr 2009 officers Appointment terminated secretary sarah guest 1 Buy now
12 Dec 2008 officers Director appointed richard benedict langdon 1 Buy now
12 Dec 2008 officers Appointment terminated secretary christopher tate 1 Buy now
12 Dec 2008 officers Director and secretary appointed sarah guest 1 Buy now
12 Dec 2008 address Registered office changed on 12/12/2008 from 212-214 kirkgate wakefield west yorkshire WF1 1UF 1 Buy now
15 Jul 2008 accounts Annual Accounts 12 Buy now
20 Jun 2008 annual-return Return made up to 29/03/08; full list of members 4 Buy now
20 Jul 2007 accounts Annual Accounts 12 Buy now
16 Jul 2007 annual-return Return made up to 29/03/07; full list of members 7 Buy now
14 Feb 2007 capital Declaration of assistance for shares acquisition 8 Buy now
12 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 officers New director appointed 2 Buy now
11 May 2006 capital Ad 28/04/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers New secretary appointed;new director appointed 1 Buy now
10 Apr 2006 officers New director appointed 1 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
29 Mar 2006 incorporation Incorporation Company 16 Buy now