Advanced company searchLink opens in new window

ALOCIT SYSTEMS LTD

Company number 04338107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2006 AA Total exemption full accounts made up to 31 December 2004
31 Jan 2006 363a Return made up to 11/12/05; full list of members
23 Dec 2005 288b Secretary resigned
23 Dec 2005 288a New secretary appointed
28 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
22 Jun 2005 288a New director appointed
26 May 2005 288c Director's particulars changed
26 May 2005 287 Registered office changed on 26/05/05 from: vale mill milltown street radcliffe manchester M26 1WE
26 May 2005 288a New secretary appointed
26 May 2005 288b Director resigned
26 May 2005 288b Secretary resigned
21 Mar 2005 363s Return made up to 11/12/04; full list of members
04 Jan 2005 AA Full accounts made up to 31 December 2003
20 Sep 2004 AA Total exemption full accounts made up to 31 December 2002
13 Jan 2004 363s Return made up to 11/12/03; full list of members
07 Feb 2003 MISC Amending 882 iss 01/01/03
27 Jan 2003 88(2)R Ad 01/01/03--------- £ si 97@1=97 £ ic 3/100
14 Jan 2003 288b Secretary resigned;director resigned
09 Jan 2003 363s Return made up to 11/12/02; full list of members
08 Jan 2003 288a New secretary appointed
08 Jan 2003 288a New director appointed
31 Dec 2002 288a New secretary appointed
16 Dec 2002 287 Registered office changed on 16/12/02 from: 71 brandon rd watton thetford IP25 6LB
21 Oct 2002 CERTNM Company name changed b elanna torres LIMITED\certificate issued on 21/10/02
15 Oct 2002 288a New director appointed