ALEXATECH INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/232 November 2023 Liquidators' statement of receipts and payments to 2023-10-17

View Document

10/01/2310 January 2023 Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2023-01-10

View Document

08/11/228 November 2022 Termination of appointment of Lee Brockman as a director on 2022-11-08

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Statement of affairs

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

26/10/2226 October 2022 Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 2022-10-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/02/2221 February 2022 Termination of appointment of Kelly Brockman as a director on 2021-06-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Registered office address changed from 64 Victoria Road Horley RH6 7PZ England to The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 2021-08-09

View Document

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS KELLY BROCKMAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 100000

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR LEE BROCKMAN

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGURRAN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR LEE BROCKMAN

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR BRENDAN MCGURRAN

View Document

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

View Accounts

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 29 WIMPOLE STREET LONDON W1G 8GP

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 CHANGE OF NAME 18/04/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR LEE BROCKMAN

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGURRAN

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE BROCKMAN

View Document

09/04/149 April 2014 COMPANY NAME CHANGED QUANTUM UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 09/04/14

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR BRENDAN MCGURRAN

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR LEE BROCKMAN

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGURRAN

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR ANDREW WALKER

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR BRENDAN MCGURRAN

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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