ALAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/02/1419 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/04/1329 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/04/1329 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/02/1325 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 80 HINCKLEY ROAD LEICESTER LE3 0RD

View Document

18/01/1218 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT 1 25 STATION ROAD COLESHILL WARKS B46 1 HT

View Document

06/01/126 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008927,00009160

View Document

08/07/118 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/04/1129 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 14 WHITEHEAD GROVE BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7US

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/09/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: G OFFICE CHANGED 03/07/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company