ALLIANCE COMPUTING TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED MEDIADEMON LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

30/11/1030 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM VALENTINE HOUSE THE GREEN POTTERHANWORTH LINCOLN LINCOLNSHIRE LN4 2DW UNITED KINGDOM

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY EMILY GODDARD

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY EMILY GODDARD

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE GODDARD

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR EMILY GODDARD

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR STEPHEN KENNETH BAILEY

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MRS EMILY GODDARD

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM VALENTINE HOUSE THE GREEN POTTERHANWORTH LINCOLN LN4 2DW

View Document

09/10/099 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GODDARD / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY KATHRYN EVE GODDARD / 08/10/2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: 49 ALEXANDRA TERRACE LINCOLN LN1 1JF

View Document

16/07/0916 July 2009 SECRETARY APPOINTED MRS EMILY KATHRYN EVE GODDARD

View Document

15/07/0915 July 2009 SECRETARY RESIGNED RACHAEL GODDARD

View Document

15/07/0915 July 2009 DIRECTOR'S PARTICULARS JAMIE GODDARD

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

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