- Company Overview for ALLIANCE TRAFFIC SERVICES LIMITED (09090168)
- Filing history for ALLIANCE TRAFFIC SERVICES LIMITED (09090168)
- People for ALLIANCE TRAFFIC SERVICES LIMITED (09090168)
- Charges for ALLIANCE TRAFFIC SERVICES LIMITED (09090168)
- Insolvency for ALLIANCE TRAFFIC SERVICES LIMITED (09090168)
- More for ALLIANCE TRAFFIC SERVICES LIMITED (09090168)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2017 | L64.04 | Dissolution deferment | |
27 Nov 2017 | L64.07 | Completion of winding up | |
19 Sep 2017 | RP05 | Registered office address changed to PO Box 4385, 09090168: Companies House Default Address, Cardiff, CF14 8LH on 19 September 2017 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | COCOMP | Order of court to wind up | |
02 Mar 2017 | AD01 | Registered office address changed from Tech Centre St. Peters Street Nottingham NG7 3EN England to Tech Centre 63-67 st. Peters Street Nottingham NG7 3EN on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from 22a Main Road Gedling Nottingham NG4 3HP England to Tech Centre St. Peters Street Nottingham NG7 3EN on 2 March 2017 | |
15 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
26 May 2016 | TM01 | Termination of appointment of Mark Bedward as a director on 1 May 2016 | |
17 May 2016 | MR01 | Registration of charge 090901680001, created on 13 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Terence Coventry as a director on 25 April 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from Unit 15 Carlton Business Centre Carlton Nottingham NG4 3AA England to 22a Main Road Gedling Nottingham NG4 3HP on 17 February 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Unit 15 Carlton Business Center Station Road Carlton Nottingham NG4 3AA to Unit 15 Carlton Business Centre Carlton Nottingham NG4 3AA on 19 August 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
19 Jun 2014 | CERTNM |
Company name changed alliance traffic systems LIMITED\certificate issued on 19/06/14
|
|
17 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-17
|