ALFA IT SOLUTIONS LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/06/2525 June 2025 Appointment of a voluntary liquidator

View Document

25/06/2525 June 2025 Removal of liquidator by court order

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Removal of liquidator by court order

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/01/2015 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED HD INFOTECH LTD CERTIFICATE ISSUED ON 15/10/19

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND JOHN WALKER / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND JOHN WALKER / 03/05/2019

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM UNIT 3, ROOM 35, BADHAN COURT CASTLE STREET HADLEY TELFORD TF1 5QX ENGLAND

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/04/1816 April 2018 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