- Company Overview for ALTODIGITAL MANAGED SERVICES LTD (06380200)
- Filing history for ALTODIGITAL MANAGED SERVICES LTD (06380200)
- People for ALTODIGITAL MANAGED SERVICES LTD (06380200)
- Charges for ALTODIGITAL MANAGED SERVICES LTD (06380200)
- More for ALTODIGITAL MANAGED SERVICES LTD (06380200)
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) |
---|---|---|---|
10 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Aug 2013 | AP01 | Appointment of Mr Martin Thomas Arthur Chamberlain as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Ernest Darrell Russell Polden as a director | |
15 Jul 2013 | AP01 | Appointment of Mr David George Gibson as a director | |
26 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
06 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
28 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
10 Aug 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
02 Sep 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Jan 2009 | AA | Group of companies' accounts made up to 31 March 2008 | |
14 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
07 Jul 2008 | 288a | Secretary appointed tracey jane harrod | |
07 Jul 2008 | 288b | Appointment terminated director and secretary jeremy tarrant | |
17 Jan 2008 | 225 | Accounting reference date shortened from 30/09/08 to 31/03/08 | |
17 Dec 2007 | CERTNM | Company name changed pimco (B1) LIMITED\certificate issued on 17/12/07 | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Nov 2007 | SA | Statement of affairs | |
21 Nov 2007 | 88(2)R | Ad 02/11/07--------- £ si 827@1=827 £ ic 10000/10827 |