- Company Overview for ALITEK LIMITED (07097716)
- Filing history for ALITEK LIMITED (07097716)
- People for ALITEK LIMITED (07097716)
- Charges for ALITEK LIMITED (07097716)
- More for ALITEK LIMITED (07097716)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2011 | CH01 | Director's details changed for Christopher George Woods on 1 July 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Enterprise House the Courtyard Old Courthouse Road Bromborough Merseyside CH62 4UE on 15 June 2011 | |
04 Jan 2011 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 May 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 May 2011 | |
16 Mar 2010 | CERTNM |
Company name changed ferringend LTD\certificate issued on 16/03/10
|
|
09 Mar 2010 | AP01 | Appointment of Christopher George Woods as a director | |
09 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 March 2010
|
|
09 Mar 2010 | AD01 | Registered office address changed from Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE England on 9 March 2010 | |
09 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2010 | AD01 | Registered office address changed from C/O Steve Sharp Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 6 March 2010 | |
02 Mar 2010 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2 March 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
08 Dec 2009 | NEWINC | Incorporation |