ALLTECH HTC LTD

Company Documents

DateDescription
03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACK HAUGHEY

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED INFRACORE HTC LTD CERTIFICATE ISSUED ON 11/02/19

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR DAVID CURRIE

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CURRIE

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR JACK FRANCIS HAUGHEY / 01/03/2018

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM UNIT 3C, HAMPTON WORKS 117-119 SHEEN LANE EAST SHEEN LONDON SW14 8AE UNITED KINGDOM

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACK HAUGHEY / 01/01/2016

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/02/155 February 2015 COMPANY NAME CHANGED JACK AND GEORDIE LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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