Alpha Drivers LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 6, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-08-31 | |
Cash in hand | £36,846 | +42.16% |
Net Worth | £46,876 | +27.24% |
Liabilities | £212,343 | +26.68% |
Trade Debtors | £222,373 | +24.24% |
Total assets | £259,219 | +26.78% |
Shareholder's funds | £46,876 | +27.24% |
Total liabilities | £212,343 | +26.68% |
PRO-DRIVE QUALITY RECRUITMENT LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06336148 |
Record last updated | Friday, December 18, 2015 3:25:55 AM UTC |
Official Address | The Cooper Room Deva Centre Trinity Way Manchester Olney There are 15 companies registered at this street |
Locality | Olney |
Region | England |
Postal Code | MK465FB |
Sector | Temporary employment agency activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 1, 2015 | Change of registered office address |  |
Registry | Nov 30, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 30, 2015 | Statement of company's affairs |  |
Registry | Nov 30, 2015 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Nov 26, 2015 | Appointment of liquidators |  |
Notices | Nov 26, 2015 | Resolutions for winding-up |  |
Registry | Nov 2, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | May 18, 2015 | Annual return |  |
Registry | May 2, 2015 | Change of accounting reference date |  |
Registry | Apr 21, 2015 | Company name change |  |
Registry | Apr 21, 2015 | Change of name certificate |  |
Registry | Apr 21, 2015 | Annual return |  |
Registry | Apr 21, 2015 | Change of registered office address |  |
Registry | Apr 21, 2015 | Change of registered office address 6336... |  |
Registry | May 12, 2014 | Annual return |  |
Registry | May 12, 2014 | Appointment of a man as Director |  |
Registry | May 12, 2014 | Resignation of one Director |  |
Registry | May 3, 2014 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 1, 2014 | Appointment of a man as Director and Recruitment Manager |  |
Registry | Mar 10, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Dec 6, 2013 | Annual accounts |  |
Registry | Sep 24, 2013 | Annual return |  |
Financials | May 7, 2013 | Annual accounts |  |
Registry | Apr 26, 2013 | Annual return |  |
Registry | Apr 11, 2013 | Particulars of a mortgage or charge |  |
Registry | Sep 4, 2012 | Annual return |  |
Financials | Jan 17, 2012 | Annual accounts |  |
Registry | Sep 15, 2011 | Annual return |  |
Financials | May 23, 2011 | Annual accounts |  |
Registry | Sep 20, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Sep 17, 2010 | Annual return |  |
Registry | Sep 17, 2010 | Change of particulars for director |  |
Financials | May 25, 2010 | Annual accounts |  |
Registry | Sep 29, 2009 | Annual return |  |
Registry | Mar 6, 2009 | Particulars of a mortgage or charge |  |
Registry | Mar 4, 2009 | Change in situation or address of registered office |  |
Financials | Nov 10, 2008 | Annual accounts |  |
Registry | Aug 8, 2008 | Annual return |  |
Registry | Aug 8, 2008 | Resignation of a secretary |  |
Registry | Jul 2, 2008 | Change in situation or address of registered office |  |
Registry | Jun 30, 2008 | Resignation of one Secretary |  |
Registry | Oct 15, 2007 | Particulars of a mortgage or charge |  |
Registry | Aug 7, 2007 | Two appointments: a person and a man |  |