ALCONCAN IT CONSULTING LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Return of final meeting in a members' voluntary winding up

View Document

29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-09-16

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

05/10/245 October 2024 Removal of liquidator by court order

View Document

13/12/2313 December 2023 Liquidators' statement of receipts and payments to 2023-09-16

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-09-16

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-09-16

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIRIO CONCEPCION / 01/10/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALIRIO CONCEPCION CANDELARIA / 01/10/2019

View Document

13/10/1913 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM FLAT 5 CHANDLERS COURT 14 NASCOT ROAD WATFORD WD17 4YE ENGLAND

View Document

30/09/1930 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1930 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM FLAT 70 ASHLEIGH COURT 29 LOATES LANE WATFORD WD17 2PJ

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIRIO CONCEPCION / 24/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIRIO CONCEPCION / 05/06/2015

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 5E CROGSLAND ROAD LONDON NW1 8AY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIRIO CONCEPCION / 06/10/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O 36 CHELSEA HOUSE 599 WITAN GATE MILTON KEYNES MK9 2BU

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIRIO CONCEPCION / 21/11/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 599 WITAN GATE MILTON KEYNES MK9 2BU UNITED KINGDOM

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 3 GIRTON WAY BLETCHLEY MILTON KEYNES MK3 6EL UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIRIO CONCEPCION / 20/11/2010

View Document

15/10/1015 October 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