ALLTECH SERVICES LTD
Company Documents
Date | Description |
---|---|
27/01/2127 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
30/06/2030 June 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/06/2024 June 2020 | APPLICATION FOR STRIKING-OFF |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 17 PITSLIGO STREET ROSEHEARTY FRASERBURGH ABERDEENSHIRE AB43 7JL |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER LOUIS LEDINGHAM |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/12/1516 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
08/07/158 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, SECRETARY KERRY LEDINGHAM |
05/06/135 June 2013 | APPOINTMENT TERMINATED, SECRETARY KERRY LEDINGHAM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOUIS LEDINGHAM / 05/01/2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KERRY ANN LEDINGHAM / 05/01/2010 |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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