ALVATECH LIMITED

Company Documents

DateDescription
26/10/1626 October 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
OFFICE 6A 1ST FLOOR
POPIN BUILDING SOUTH WAY
WEMBLEY
MIDDLESEX
HA9 0HF

View Document

16/03/1616 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

16/03/1616 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1616 March 2016 DECLARATION OF SOLVENCY

View Document

15/12/1515 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BRABENDER / 01/09/2010

View Document

07/12/107 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BRABENDER / 01/09/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA BRABENDER / 01/09/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BRABENDER / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BRABENDER / 23/11/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 OFFICE 6A 1ST FLOOR POP IN BUILDING SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: G OFFICE CHANGED 13/01/99 JANI TAYLOR ASSOCIATES OFFICE 6A 1ST FLOOR POP IN BLDG SOUTHWAY WEMBLEY MIDDLESEX HA9 0HB

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: G OFFICE CHANGED 01/09/94 PARK ROYAL HOUSE SUITE 11 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

20/01/9420 January 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: G OFFICE CHANGED 07/06/93 SUITE 12 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

06/01/936 January 1993 RETURN MADE UP TO 15/11/92; CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/11/9121 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: G OFFICE CHANGED 03/04/91 5/9 CREEKSIDE LONDON SE8 4SA

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM: G OFFICE CHANGED 22/12/89 49 GREEN LANES LONDON N16 9BU

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 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