ALTO CONSULTING SERVICES LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 11 REIGHTON ROAD CLAPTON LONDON E5 8SQ UNITED KINGDOM

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREENIG / 01/01/2011

View Document

04/04/114 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 11 REIGHTON ROAD CLAPTON LONDON E5 8SQ ENGLAND

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM FLAT 5, LATITUDE APARTMENTS, 77A MANOR ROAD, STOKE NEWINGTON LONDON N16 5NZ ENGLAND

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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