Advanced company searchLink opens in new window

ALITEK LIMITED

Company number 07097716

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)
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
  • GBP 1,000
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
  • CONNOT ‐
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-03-02
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