A L TECHNICAL LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL SYKES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 13 WAKERLEY DRIVE BOTOLPH GREEN PETERBOROUGH PE2 7WF ENGLAND

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 39 BAKEWELL BUSINESS PARK CULLEY COURT, ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6WA ENGLAND

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SYKES / 25/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/12/096 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MANDY NEALE / 29/03/2008

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 WOODSTON BUSINESS CENTRE SHREWSBURY AVENUE PETERBOROUGH CAMBRIDGESHIRE PE2 7EF

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: UNIT 1 A1 PARKWAY SOUTHGATE WAY, ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6YN

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/015 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: UNIT 2 HADDONBROOK BUSINESS CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6YX

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 310 OUNDLE ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 9QP

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED VIDEOLENS LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ALTER MEM AND ARTS 27/03/96

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 47 SAPPERTON WERRINGTON PETERBOROUGH PE4 5BS

View Document

05/01/945 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 14 GUTHLAC AVENUE WALTON PETERBOROUGH CAMBS

View Document

08/12/878 December 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/09/8619 September 1986 RETURN MADE UP TO 23/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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