ALTCOM 387 LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/11/121 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/122 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1019 October 2010 ADOPT ARTICLES 07/10/2010

View Document

08/10/108 October 2010 NC INC ALREADY ADJUSTED 27/09/2010

View Document

25/06/1025 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 2314
29/09/09 STATEMENT OF CAPITAL EUR 7273463.36

View Document

16/10/0916 October 2009 NC INC ALREADY ADJUSTED

View Document

16/10/0916 October 2009 FORM 123 RECEIVED TO INCREASE NOMINAL

View Document

23/07/0923 July 2009 NC INC ALREADY ADJUSTED 29/06/09

View Document

23/07/0923 July 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/0923 July 2009 EUR NC 5073755/6074441.76
29/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

24/04/0924 April 2009 EUR NC 4172234/5073754.56
26/03/2009

View Document

24/04/0924 April 2009 NC INC ALREADY ADJUSTED 26/03/09

View Document

24/04/0924 April 2009 SHARE AGREEMENT OTC

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
8-10 NEW FETTER LANE
LONDON
EC4A 1RS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
HOLLYVILLE LODGE
HOLMFIRTH ROAD GREENFIELD
OLDHAM
LANCS OL3 7DR

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ￯﾿ᄑ NC 1000/2314
15/05/0

View Document

23/05/0623 May 2006 ARTICLES OF ASSOCIATION

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED
15/05/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
THE COTTAGES
REGENT ROAD
ALTRINCHAM
CHESHIRE WA14 1RX

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

08/06/058 June 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