- Company Overview for ALTERNOTION LIMITED (04967393)
- Filing history for ALTERNOTION LIMITED (04967393)
- People for ALTERNOTION LIMITED (04967393)
- More for ALTERNOTION LIMITED (04967393)
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) |
---|---|---|---|
21 May 2008 | 287 | Registered office changed on 21/05/2008 from, queen anne house, 66 cricklade street, cirencester, gloucestershire, GL7 1JN | |
26 Nov 2007 | 363a | Return made up to 18/11/07; full list of members | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
20 Feb 2007 | 363s | Return made up to 18/11/06; full list of members | |
22 Jan 2007 | 287 | Registered office changed on 22/01/07 from: calverton house 2 harpenden road st. Albans AL3 5AB | |
15 Dec 2006 | CERTNM | Company name changed subtle aromatics LTD\certificate issued on 15/12/06 | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Jul 2006 | 288a | New secretary appointed | |
19 Jul 2006 | 288b | Secretary resigned;director resigned | |
19 Jul 2006 | 288a | New director appointed | |
06 Dec 2005 | 363a | Return made up to 18/11/05; full list of members | |
22 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
21 Dec 2004 | 363s | Return made up to 18/11/04; full list of members | |
09 Jan 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/12/04 | |
23 Dec 2003 | 88(2)R | Ad 18/11/03--------- £ si 999@1=999 £ ic 1/1000 | |
18 Nov 2003 | 288b | Secretary resigned | |
18 Nov 2003 | NEWINC | Incorporation |