ALTO TOWER SYSTEMS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

05/01/245 January 2024 Liquidators' statement of receipts and payments to 2021-10-19

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-10-19

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-10-19

View Document

30/03/2230 March 2022 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-30

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
UNIT 19 HOWARD ROAD
PARK FARM INDUSTRIAL ESTATE
REDDITCH
WORCESTERSHIRE
B98 7SE

View Document

30/10/1530 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1530 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1530 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH BAKER

View Document

22/09/1522 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM
UNIT 6 THE I O CENTRE, NASH ROAD
REDDITCH
WORCESTERSHIRE
B98 7AS

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOREBY

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES BAKER / 28/06/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR MARK JOHN MOREBY

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MOREBY / 01/09/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOREBY / 01/09/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES BAKER / 01/09/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOREBY / 01/09/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART WRIGHT / 01/09/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR KEITH CHARLES BAKER

View Document

12/10/1012 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS SUSAN MOREBY

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 24 WALKERS ROAD, NORTH MOONS MOAT, REDDITCH WORCESTERSHIRE B98 9HE

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL HARDACRE

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MOREBY / 22/10/2007

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: G OFFICE CHANGED 28/12/06 HEATHCOTE HOUSE, 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: G OFFICE CHANGED 19/09/06 HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTEN BIRMINGHAM B16 9PN

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/015 November 2001 � NC 1000/1520000 25/1

View Document

05/11/015 November 2001 NC INC ALREADY ADJUSTED 25/10/00

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: G OFFICE CHANGED 29/09/00 ALTO HOUSE RAVENSBANK DRIVE REDDITCH WORCESTERSHIRE B98 9AY

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED RESOLUTE MARKETING LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: G OFFICE CHANGED 07/09/00 SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

07/09/007 September 2000 ADOPT MEM AND ARTS 05/09/00

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 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