ALCTECH SYSTEMS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-04-27 to 2022-04-26

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM ACCOUNTSNET 3000 AVIATOR WAY MANCHESTER BUSINESS PARK MANCHESTER M22 5TG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

01/02/191 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 21

View Document

12/01/1912 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 9 KIMBERLEY ROAD SOUTHSEA PO4 9NP ENGLAND

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID ALCINDOR / 20/06/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information