ALERT TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE REBECCA PATTERSON / 30/01/2016

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS KATHARINE REBECCA PATTERSON / 30/01/2016

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM
UNIT 4 SHEILING HOUSE
INVINCIBLE ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7QU
ENGLAND

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
UNIT 13 LISS BUSINESS CENTRE
STATION ROAD
LISS
HAMPSHIRE
GU33 7AW

View Document

06/09/146 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOSSLEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE REBECCA PATTERSON / 19/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS KATHARINE REBECCA PATTERSON / 19/12/2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/09/121 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE REBECCA PATTERSON / 05/01/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE REBECCA PATTERSON / 05/01/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/09/1025 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE REBECCA PATTERSON / 14/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GORDON

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA

View Document

27/09/0727 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0727 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 NC INC ALREADY ADJUSTED 17/12/03

View Document

08/01/048 January 2004 � NC 100/2000 17/12/0

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: G OFFICE CHANGED 06/09/03 STILWELL GRAY 14-30 CITY BUSINESS CENTRE HYDE STREET, WINCHESTER HAMPSHIRE SO23 7TA

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information