Advanced company searchLink opens in new window

ALTAIR TECHNOLOGIES LIMITED

Company number 06535980

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)
16 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Mar 2011 4.68 Liquidators' statement of receipts and payments to 28 February 2011
08 Mar 2010 4.20 Statement of affairs with form 4.19
08 Mar 2010 600 Appointment of a voluntary liquidator
08 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-01
24 Feb 2010 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 24 February 2010
12 Nov 2009 AP01 Appointment of Sean Forward as a director
28 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2009 TM02 Termination of appointment of Slc Registrars Limited as a secretary
28 Oct 2009 TM01 Termination of appointment of Slc Corporate Services Limited as a director
28 Oct 2009 TM01 Termination of appointment of Terence Mitchell as a director
27 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
03 Sep 2009 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
11 May 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Apr 2009 363a Return made up to 17/03/09; full list of members
17 Mar 2009 MA Memorandum and Articles of Association
11 Mar 2009 288a Director appointed terence david mitchell
05 Mar 2009 CERTNM Company name changed freshname no.387 LIMITED\certificate issued on 06/03/09
17 Mar 2008 NEWINC Incorporation