Advanced company searchLink opens in new window

ALS SOFTWARE TECHNOLOGIES (HOLDINGS) LIMITED

Company number 05641648

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2015 DS01 Application to strike the company off the register
09 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,776
23 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3,368
20 Jan 2013 TM01 Termination of appointment of Robert Taylor as a director
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2,262
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 2,262
15 Oct 2010 AP01 Appointment of Mr Robert William Taylor as a director
15 Oct 2010 AP01 Appointment of Mr Phillip Edward Morris as a director
17 Sep 2010 CERTNM Company name changed als software technologies LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-08-10
23 Aug 2010 CONNOT Change of name notice
06 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2010 CERTNM Company name changed advanced legal solutions LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
30 Jul 2010 CONNOT Change of name notice
18 Jun 2010 TM01 Termination of appointment of Robert Taylor as a director
31 Mar 2010 TM01 Termination of appointment of Anthony Martin as a director