- Company Overview for ALUMINIUM TECHNOLOGY DESIGN LIMITED (04166251)
- Filing history for ALUMINIUM TECHNOLOGY DESIGN LIMITED (04166251)
- People for ALUMINIUM TECHNOLOGY DESIGN LIMITED (04166251)
- Insolvency for ALUMINIUM TECHNOLOGY DESIGN LIMITED (04166251)
- More for ALUMINIUM TECHNOLOGY DESIGN LIMITED (04166251)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2014 | AD01 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd on 29 January 2014 | |
23 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Gordon Shirtliff on 21 February 2012 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
18 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Mar 2010 | AD02 | Register inspection address has been changed | |
17 Mar 2010 | CH04 | Secretary's details changed for Cg Secretarial Limited on 1 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Gordon Shirtliff on 1 October 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Feb 2008 | 363a | Return made up to 22/02/08; full list of members | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2007 | 363a | Return made up to 22/02/07; full list of members | |
04 Apr 2007 | 288a | New secretary appointed |