ALEXANDER TECHNOLOGIES EUROPE LIMITED
Company number 01816700
- Company Overview for ALEXANDER TECHNOLOGIES EUROPE LIMITED (01816700)
- Filing history for ALEXANDER TECHNOLOGIES EUROPE LIMITED (01816700)
- People for ALEXANDER TECHNOLOGIES EUROPE LIMITED (01816700)
- Charges for ALEXANDER TECHNOLOGIES EUROPE LIMITED (01816700)
- More for ALEXANDER TECHNOLOGIES EUROPE LIMITED (01816700)
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) |
---|---|---|---|
20 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | MR01 | Registration of charge 018167000016, created on 5 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Scott Mahlon Schooley as a director on 5 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Greg Charles Hewitt Lomas as a director on 5 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Alastair Ian Brown as a director on 5 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Claire Emily Brymer as a director on 5 September 2019 | |
01 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | TM01 | Termination of appointment of Daphne Jane Firth as a director on 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 May 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Mar 2016 | CH01 | Director's details changed for Ms Daphne Jane Firth on 31 October 2012 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Michael Shirley on 31 October 2015 | |
30 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2014 | MR01 | Registration of charge 018167000015, created on 11 September 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
18 Dec 2013 | TM01 | Termination of appointment of Tania Cooper as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Maureen Lowes as a director |