- Company Overview for ALERTIX LIMITED (09838827)
- Filing history for ALERTIX LIMITED (09838827)
- People for ALERTIX LIMITED (09838827)
- More for ALERTIX LIMITED (09838827)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | CH01 | Director's details changed for Mag.Dr Gerhard Bayer on 23 October 2015 | |
08 Jun 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Mag.Dr Gerhard Bayer on 23 October 2015 | |
07 Apr 2016 | AP01 | Appointment of Mag.Dr Gerhard Bayer as a director on 23 October 2015 | |
07 Apr 2016 | CH01 | Director's details changed for Leonid Rozenblyum on 23 October 2015 | |
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
06 Apr 2016 | AP01 | Appointment of Leonid Rozenblyum as a director on 23 October 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Brian Thomas Wadlow as a director on 23 October 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 6 April 2016 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|