ALLIANCE TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
1ST FLOOR
49 HIGH STREET
HUCKNALL
NOTTINGHAMSHIRE
NG15 7AW
ENGLAND

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE WILLIAMS / 05/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAMS / 05/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/06/1117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAMS / 01/06/2010

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED PURE MECHANICAL LIMITED
CERTIFICATE ISSUED ON 30/09/10

View Document

30/09/1030 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY APPOINTED EMMA JANE WILLIAMS

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY GAVIN FEETHAM

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 01/01/2009

View Document

25/07/0825 July 2008 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

20/05/0820 May 2008 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