A.L. TECHNICAL DESIGN SERVICES LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | Application to strike the company off the register |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
16/12/1716 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/02/164 February 2016 | SECRETARY APPOINTED MRS PAMELA LOBORIK |
04/02/164 February 2016 | APPOINTMENT TERMINATED, SECRETARY TIBOR LOBORIK |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LOBORIK / 01/01/2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LOBORIK / 25/03/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | NEW SECRETARY APPOINTED |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/03/033 March 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/03/0214 March 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/03/006 March 2000 | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
06/08/996 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/02/9923 February 1999 | RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS |
04/02/994 February 1999 | REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 10 DRAKE CLOSE MARSKE REDCAR CLEVELAND TS11 7JG |
02/07/982 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
23/02/9823 February 1998 | RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS |
25/04/9725 April 1997 | REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 10 DRAKE CLOSE MARSKE BY THE SEA REDCAR CLEVELAND TS11 7JG |
25/04/9725 April 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
25/04/9725 April 1997 | NEW SECRETARY APPOINTED |
25/04/9725 April 1997 | NEW DIRECTOR APPOINTED |
03/03/973 March 1997 | DIRECTOR RESIGNED |
03/03/973 March 1997 | SECRETARY RESIGNED |
04/02/974 February 1997 | 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