ALLTECH COUNTING AND BIOMETRICS LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

11/01/1211 January 2012 03/09/11 CHANGES

View Document

29/11/1129 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALKER / 03/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WALKER / 03/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
7 PARKWAY
STEVENAGE
HERTFORDSHIRE
SG2 8DJ

View Document

03/09/083 September 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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