Advanced company searchLink opens in new window

ALLIANCE TRANSPORT TECHNOLOGIES LTD

Company number 10955739

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)
28 Nov 2024 AM10 Administrator's progress report
04 Jun 2024 AM10 Administrator's progress report
28 Mar 2024 AM19 Notice of extension of period of Administration
05 Dec 2023 AM10 Administrator's progress report
11 Jul 2023 AM06 Notice of deemed approval of proposals
15 Jun 2023 AM03 Statement of administrator's proposal
14 Jun 2023 AM02 Statement of affairs with form AM02SOA
15 May 2023 AD01 Registered office address changed from Alliance Electronics Ltd the Arc Chesterfield S43 4JY England to 2nd Floor 45 Church Street Birmingham B3 2RT on 15 May 2023
15 May 2023 AM01 Appointment of an administrator
18 Apr 2023 TM01 Termination of appointment of Ivan Gunatilleke as a director on 6 April 2023
27 Mar 2023 TM01 Termination of appointment of Stuart Ian Raikes as a director on 23 March 2023
27 Mar 2023 TM01 Termination of appointment of Aaron David Stephen Baker as a director on 7 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
25 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
15 Jul 2022 PSC02 Notification of Peak Capital Consultants Ltd as a person with significant control on 1 March 2022
15 Jul 2022 TM01 Termination of appointment of Marc Keith Haley as a director on 1 February 2022
03 Mar 2022 PSC07 Cessation of Bgf Investment Management Limited as a person with significant control on 1 March 2022
01 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 MA Memorandum and Articles of Association
28 Jan 2022 SH08 Change of share class name or designation
27 Jan 2022 SH10 Particulars of variation of rights attached to shares
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 104.5
24 Jan 2022 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 2 December 2021
24 Jan 2022 PSC07 Cessation of Stuart Ian Raikes as a person with significant control on 2 December 2021