ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED
Company number 01466844
- Company Overview for ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED (01466844)
- Filing history for ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED (01466844)
- People for ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED (01466844)
- Charges for ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED (01466844)
- More for ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED (01466844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Mar 2018 | PSC07 | Cessation of Alltech Associates Inc. as a person with significant control on 6 April 2016 | |
28 Mar 2018 | PSC02 | Notification of W. R Grace & Co. as a person with significant control on 6 April 2016 | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | CC04 | Statement of company's objects | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
24 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
08 Jun 2016 | AP03 | Appointment of Mr Alexander Przytulla as a secretary on 1 June 2016 | |
26 May 2016 | TM02 | Termination of appointment of Gillian Dawn Morland as a secretary on 30 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of David Michael Crowshaw as a director on 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
17 Mar 2016 | AD01 | Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ to Oakpark Business Centre Alington Road St. Neots Cambridgeshire PE19 6WA on 17 March 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Peter Stampp as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Ian Page as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of David Michael as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Robert Russel Gatte as a director on 24 February 2016 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 December 2011 |