ALOCIT SYSTEMS LTD

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 APPLICATION FOR STRIKING-OFF

View Document

16/04/1216 April 2012 PREVSHO FROM 31/12/2012 TO 28/03/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HAYCOX / 11/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 11/12/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 VALE MILL MILLTOWN STREET RADCLIFFE MANCHESTER M26 1WE

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AMENDING 882 ISS 01/01/03

View Document

14/01/0314 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/039 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 71 BRANDON RD WATTON THETFORD IP25 6LB

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED B ELANNA TORRES LIMITED CERTIFICATE ISSUED ON 21/10/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 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