- Company Overview for ALTO SYSTEMS HOLDINGS LIMITED (02185682)
- Filing history for ALTO SYSTEMS HOLDINGS LIMITED (02185682)
- People for ALTO SYSTEMS HOLDINGS LIMITED (02185682)
- Charges for ALTO SYSTEMS HOLDINGS LIMITED (02185682)
- Insolvency for ALTO SYSTEMS HOLDINGS LIMITED (02185682)
- More for ALTO SYSTEMS HOLDINGS LIMITED (02185682)
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) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2024 | |
10 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
30 Mar 2022 | AD01 | 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 30 March 2022 | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2020 | |
24 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2019 | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2018 | |
28 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 34-35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017 | |
03 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2016 | |
09 Nov 2015 | AD01 | Registered office address changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to 34-35 Ludgate Hill Birmingham B3 1EH on 9 November 2015 | |
29 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | TM01 | Termination of appointment of Keith Charles Baker as a director on 25 September 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Unit 6 the I O Centre, Nash Road Redditch Worcestershire B98 7AS to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE on 18 August 2015 | |
25 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-25
|
|
24 Nov 2014 | TM01 | Termination of appointment of Susan Moreby as a director on 28 August 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | CC04 | Statement of company's objects | |
29 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
29 Jul 2014 | SH08 | Change of share class name or designation | |
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 January 2014
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|