ALPINEGOLD LIMITED

05823548
2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA

Documents

Documents
Date Category Description Pages
31 Oct 2017 gazette Gazette Dissolved Compulsory 1 Buy now
15 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
20 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2016 annual-return Annual Return 6 Buy now
16 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2016 accounts Annual Accounts 2 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
31 Jul 2015 officers Termination of appointment of director (Rakesh Patel) 1 Buy now
31 Jul 2015 officers Appointment of director (Miss Lorraine Pitt) 2 Buy now
04 Mar 2015 accounts Annual Accounts 4 Buy now
08 Jul 2014 annual-return Annual Return 3 Buy now
25 Feb 2014 accounts Annual Accounts 4 Buy now
26 Jul 2013 annual-return Annual Return 3 Buy now
25 Feb 2013 accounts Annual Accounts 4 Buy now
27 Jul 2012 annual-return Annual Return 3 Buy now
27 Jul 2012 officers Termination of appointment of secretary (Jayesh Patel) 1 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 officers Change of particulars for secretary (Mr Jayesh Patel) 1 Buy now
16 May 2011 accounts Annual Accounts 6 Buy now
21 Jan 2011 officers Appointment of director (Mr Rakesh Patel) 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Kirankumar Mistry) 1 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for secretary (Mr Jayesh Patel) 1 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Kirankumar Mistry) 2 Buy now
25 Feb 2010 accounts Annual Accounts 6 Buy now
09 Jul 2009 officers Director's change of particulars / kirankumar mistry / 09/07/2009 1 Buy now
07 Jul 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
06 Mar 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 officers Appointment terminated secretary hkm (nominees) LTD 1 Buy now
16 Feb 2009 officers Secretary appointed mr jayesh patel 1 Buy now
11 Jul 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE 1 Buy now
01 Jun 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
08 Jun 2006 capital Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
08 Jun 2006 officers New secretary appointed 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
22 May 2006 incorporation Incorporation Company 15 Buy now