Download leads from Nexok and grow your business. Find out more

Altbridge Limited

Documents

Total Documents79
Total Pages350

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off
1 April 2014First Gazette notice for compulsory strike-off
21 December 2012Director's details changed for Mr Gary Mitchell Hartland on 1 June 2012
21 December 2012Director's details changed for Mr Gary Mitchell Hartland on 1 June 2012
21 December 2012Restoration by order of the court
20 August 2008Final Gazette dissolved via voluntary strike-off
14 May 2008First Gazette notice for voluntary strike-off
10 March 2008Application for striking-off
2 October 2007Declaration of satisfaction of mortgage/charge
6 September 2007Declaration of satisfaction of mortgage/charge
6 September 2007Declaration of satisfaction of mortgage/charge
14 August 2007Accounts for a small company made up to 31 October 2006
30 July 2007Return made up to 12/07/07; full list of members
22 November 2006Director's particulars changed
18 September 2006Return made up to 12/07/06; full list of members
11 July 2006Accounts for a small company made up to 31 October 2005
27 June 2006Director's particulars changed
15 February 2006Total exemption full accounts made up to 31 December 2004
11 January 2006Accounting reference date shortened from 31/12/05 to 31/10/05
9 November 2005Resolutions
  • RES13 ‐ Re:app debenture 19/08/05
29 September 2005Director's particulars changed
29 September 2005Secretary's particulars changed
29 September 2005Return made up to 12/07/05; full list of members
29 September 2005Location of debenture register
29 September 2005Registered office changed on 29/09/05 from: bridge house 57 high street wednesfield west midlands WV11 1SY
29 September 2005Location of register of members
9 September 2005Particulars of mortgage/charge
3 September 2005Declaration of satisfaction of mortgage/charge
3 September 2005Declaration of satisfaction of mortgage/charge
3 March 2005New director appointed
3 March 2005New secretary appointed
3 March 2005Director resigned
3 March 2005Registered office changed on 03/03/05 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2005Director resigned
22 February 2005Declaration of assistance for shares acquisition
22 February 2005Secretary resigned;director resigned
8 February 2005Particulars of mortgage/charge
8 February 2005Particulars of mortgage/charge
28 October 2004Total exemption full accounts made up to 31 December 2003
28 October 2004Return made up to 12/07/04; full list of members
6 July 2004Return made up to 12/07/03; full list of members
24 March 2004Declaration of satisfaction of mortgage/charge
24 March 2004Declaration of satisfaction of mortgage/charge
8 August 2003Total exemption full accounts made up to 31 December 2002
28 April 2003Return made up to 12/07/01; full list of members
28 April 2003Return made up to 12/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
4 November 2002Total exemption full accounts made up to 31 December 2001
12 February 2002Total exemption full accounts made up to 31 December 2000
14 January 2002Registered office changed on 14/01/02 from: harvester house,37 peter st manchester M2 5QD
30 March 2001Director resigned
30 March 2001Accounts for a small company made up to 31 December 1999
23 August 2000Return made up to 12/07/00; full list of members
18 October 1999Accounts for a small company made up to 31 December 1998
4 August 1999Particulars of mortgage/charge
4 August 1999Particulars of mortgage/charge
16 April 1999New director appointed
9 December 1998Return made up to 12/07/98; no change of members
5 May 1998Accounts for a small company made up to 31 December 1997
16 October 1997Return made up to 12/07/97; full list of members
18 September 1997Accounts for a small company made up to 31 December 1996
27 August 1997Director resigned
27 August 1997Ad 11/07/97--------- £ si 100000@1=100000 £ ic 100000/200000
27 November 1996Particulars of mortgage/charge
18 September 1996Accounts for a small company made up to 31 December 1995
5 August 1996Return made up to 12/07/96; full list of members
3 October 1995Return made up to 14/07/95; no change of members
26 September 1995Accounts for a small company made up to 31 December 1994
30 August 1994Accounts for a small company made up to 31 December 1993
11 February 1994Accounts for a small company made up to 31 December 1992
3 November 1992Accounts for a small company made up to 31 December 1991
21 February 1992New director appointed
30 October 1991Accounts for a small company made up to 31 December 1990
13 July 1990Accounts for a small company made up to 31 December 1989
23 August 1989New director appointed
22 August 1989Accounts for a small company made up to 31 December 1988
7 April 1989Accounts for a small company made up to 31 December 1987
27 January 1988Accounts for a small company made up to 31 December 1986
20 November 1985Incorporation
Sign up now to grow your client base. Plans & Pricing