ALUTEK SYSTEMS LTD

Company Documents

DateDescription
15/09/1515 September 2015 STRUCK OFF AND DISSOLVED

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA ANNETTE LINDSAY SMITH / 02/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ANNETTE LINDSAY SMITH / 02/02/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANETTE LINDSAY SMITH / 02/02/2012

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREA ANETTE LINDSAY SMITH / 02/02/2012

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 COMPANY NAME CHANGED PERRINWELL LTD CERTIFICATE ISSUED ON 09/03/10

View Document

09/03/109 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 SECRETARY APPOINTED ANDREA ANETTE LINDSAY SMITH

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

08/03/108 March 2010 DIRECTOR APPOINTED ANDREA ANETTE LINDSAY SMITH

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

02/02/102 February 2010 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