ALPHA TECH DYNAMICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 01/10/151 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders | 
| 07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 15/10/1415 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders | 
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 08/10/138 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders | 
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 11/10/1211 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders | 
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 6 & 7 FEAST FIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ | 
| 29/09/1129 September 2011 | Annual return made up to 29 September 2011 with full list of shareholders | 
| 20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BUTLER / 29/09/2010 | 
| 29/09/1029 September 2010 | Annual return made up to 29 September 2010 with full list of shareholders | 
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ALICE BUTLER / 29/09/2010 | 
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 20/10/0920 October 2009 | APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS | 
| 20/10/0920 October 2009 | DIRECTOR APPOINTED MR NEIL MICHAEL HARRIS | 
| 20/10/0920 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders | 
| 24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 08/10/088 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | 
| 15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 16/10/0716 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | 
| 16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 13/12/0613 December 2006 | RETURN MADE UP TO 29/09/06; NO CHANGE OF MEMBERS | 
| 02/11/062 November 2006 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE DRILL HALL 56 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8EQ | 
| 12/04/0612 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | 
| 06/10/056 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | 
| 22/02/0522 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | 
| 11/10/0411 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | 
| 17/02/0417 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | 
| 06/10/036 October 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | 
| 31/01/0331 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | 
| 17/10/0217 October 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | 
| 31/01/0231 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | 
| 03/10/013 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | 
| 12/02/0112 February 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 | 
| 26/09/0026 September 2000 | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | 
| 22/02/0022 February 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 | 
| 19/11/9919 November 1999 | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | 
| 16/07/9916 July 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | 
| 14/12/9814 December 1998 | SECRETARY RESIGNED | 
| 23/11/9823 November 1998 | DIRECTOR RESIGNED | 
| 23/11/9823 November 1998 | REGISTERED OFFICE CHANGED ON 23/11/98 FROM: UNIT 8 DRILL HALL DRILL HALL BUSINESS CENTRE ILKLEY WEST YORKSHIRE LS29 8EZ | 
| 14/10/9814 October 1998 | COMPANY NAME CHANGED ALPHA TECH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/10/98 | 
| 12/10/9812 October 1998 | NEW SECRETARY APPOINTED | 
| 08/10/988 October 1998 | COMPANY NAME CHANGED ALPHA TECH CONSULTING LIMITED CERTIFICATE ISSUED ON 09/10/98 | 
| 07/10/987 October 1998 | DIRECTOR RESIGNED | 
| 07/10/987 October 1998 | NEW DIRECTOR APPOINTED | 
| 07/10/987 October 1998 | REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER M2 4EG | 
| 07/10/987 October 1998 | SECRETARY RESIGNED | 
| 07/10/987 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 29/09/9829 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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