ALLIOTTS TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1018 November 2010 APPLICATION FOR STRIKING-OFF

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: ALLIOTTS 5TH FLOOR, 9 KINGSWAY LONDON WC2B 6XF

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 DIRECTOR'S PARTICULARS RICHARD CURTIS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0011 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED ALLIOTT PEIRSON SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: C/O ALLIOTTS CANTERBURY HOUSE SYDENHAM ROAD CROYDON CR9 2DG

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 SUBDIVIDE SHARES 09/07/96

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/04/9119 April 1991 AMENDED FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 NC INC ALREADY ADJUSTED 09/07/90

View Document

11/07/9011 July 1990 � NC 500/10000 09/07/90

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 WD 28/07/88 AD 01/07/88--------- � SI 202@1=202 � IC 220/422

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: G OFFICE CHANGED 14/11/86 PRUDENTIAL HSE WELLESLEY RD. CROYDON CR0 9XY

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

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