ALS SOFTWARE TECHNOLOGIES (HOLDINGS) LIMITED

Company Documents

DateDescription
09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/03/1323 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR PHILLIP EDWARD MORRIS

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM TAYLOR

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED ALS SOFTWARE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/106 August 2010 NC INC ALREADY ADJUSTED 22/07/2010

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED ADVANCED LEGAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/07/10

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TAYLOR / 01/10/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY WAHNON / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN NEIGHBOUR / 01/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 GBP NC 1000/2500 22/06/09

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: IMPERIAL CHAMBERS PRINCE ALBERT STREET CREWE CHESHIRE CW1 2DX

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/06/098 June 2009 SECRETARY RESIGNED LISA TAYLOR

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR RONALD ANTHONY WAHNON

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

03/12/083 December 2008 DIRECTOR APPOINTED RONALD ANTHONY WAHNON

View Document

03/12/083 December 2008 DIRECTOR APPOINTED ROBERT WILLIAM TAYLOR

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ANTHONY VICTOR KEEBLE MARTIN

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM, 24 POOLEY GREEN ROAD, EGHAM, SURREY, TW20 8AF

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 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