Total Documents | 149 |
---|
Total Pages | 666 |
---|
19 July 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
22 April 2022 | Compulsory strike-off action has been suspended |
5 April 2022 | First Gazette notice for compulsory strike-off |
9 February 2022 | Termination of appointment of William Edward Firth as a director on 1 February 2022 |
8 December 2021 | Confirmation statement made on 25 November 2021 with no updates |
2 March 2021 | Unaudited abridged accounts made up to 30 April 2020 |
6 January 2021 | Confirmation statement made on 25 November 2020 with no updates |
4 February 2020 | Director's details changed for Mr William Richard Firth on 4 February 2020 |
4 February 2020 | Registered office address changed from 39 Shay Lane Hale Barns Altrincham WA15 8PA England to 123 Wellington Road South Stockport Cheshire SK1 3th on 4 February 2020 |
4 February 2020 | Director's details changed for Mr William Edward Firth on 4 February 2020 |
4 February 2020 | Change of details for Mr William Richard Firth as a person with significant control on 4 February 2020 |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 |
27 November 2019 | Confirmation statement made on 25 November 2019 with no updates |
1 February 2019 | Appointment of Mr William Edward Firth as a director on 1 December 2018 |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 |
2 January 2019 | Confirmation statement made on 25 November 2018 with no updates |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 |
27 December 2017 | Confirmation statement made on 25 November 2017 with no updates |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates |
5 December 2016 | Confirmation statement made on 25 November 2016 with updates |
28 November 2016 | Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28 November 2016 |
28 November 2016 | Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28 November 2016 |
2 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
14 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
17 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Carol Bennett as a secretary |
17 January 2014 | Termination of appointment of Carol Bennett as a secretary |
17 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 February 2013 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 7 February 2013 |
7 February 2013 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 7 February 2013 |
7 February 2013 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 7 February 2013 |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 |
17 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders |
17 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 |
30 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders |
30 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders |
30 January 2012 | Registered office address changed from 3 Millbrook Business Centre Floats Road, Roundthorn Manchester M23 9YJ on 30 January 2012 |
30 January 2012 | Registered office address changed from 3 Millbrook Business Centre Floats Road, Roundthorn Manchester M23 9YJ on 30 January 2012 |
1 March 2011 | Annual return made up to 25 November 2010 |
1 March 2011 | Annual return made up to 25 November 2010 |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 |
4 May 2010 | Annual return made up to 25 November 2008 with a full list of shareholders |
4 May 2010 | Annual return made up to 25 November 2009 with a full list of shareholders |
4 May 2010 | Annual return made up to 25 November 2008 with a full list of shareholders |
4 May 2010 | Annual return made up to 25 November 2009 with a full list of shareholders |
10 April 2010 | Compulsory strike-off action has been discontinued |
10 April 2010 | Compulsory strike-off action has been discontinued |
9 April 2010 | Accounts for a small company made up to 30 April 2009 |
9 April 2010 | Accounts for a small company made up to 30 April 2009 |
12 January 2010 | First Gazette notice for compulsory strike-off |
12 January 2010 | First Gazette notice for compulsory strike-off |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
8 August 2008 | Total exemption small company accounts made up to 30 April 2007 |
8 August 2008 | Total exemption small company accounts made up to 30 April 2007 |
23 June 2008 | Return made up to 25/11/07; no change of members
|
23 June 2008 | Return made up to 25/11/07; no change of members
|
23 June 2008 | Return made up to 25/11/06; no change of members |
23 June 2008 | Return made up to 25/11/06; no change of members |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 |
1 December 2005 | Return made up to 25/11/05; full list of members |
1 December 2005 | Return made up to 25/11/05; full list of members |
12 August 2005 | Director resigned |
12 August 2005 | Director resigned |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 |
21 December 2004 | Secretary resigned |
21 December 2004 | Secretary resigned |
21 December 2004 | New secretary appointed |
21 December 2004 | New secretary appointed |
21 December 2004 | Return made up to 25/11/04; full list of members |
21 December 2004 | Return made up to 25/11/04; full list of members |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 |
17 February 2004 | Return made up to 25/11/03; full list of members |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 |
17 February 2004 | Return made up to 25/11/03; full list of members |
27 January 2004 | Total exemption full accounts made up to 30 April 2002 |
27 January 2004 | Total exemption full accounts made up to 30 April 2002 |
12 February 2003 | Return made up to 25/11/02; full list of members |
12 February 2003 | Return made up to 25/11/02; full list of members |
2 December 2002 | New director appointed |
2 December 2002 | New director appointed |
22 November 2002 | New secretary appointed |
22 November 2002 | New secretary appointed |
22 November 2002 | Secretary resigned;director resigned |
22 November 2002 | Secretary resigned;director resigned |
2 April 2002 | Total exemption full accounts made up to 30 April 2001 |
2 April 2002 | Return made up to 25/11/01; full list of members
|
2 April 2002 | Return made up to 25/11/01; full list of members
|
2 April 2002 | Total exemption full accounts made up to 30 April 2001 |
28 July 2001 | Return made up to 25/11/00; full list of members |
28 July 2001 | Return made up to 25/11/00; full list of members |
5 July 2001 | Accounts made up to 30 April 2000 |
5 July 2001 | Accounts made up to 30 April 2000 |
22 December 2000 | Director resigned |
22 December 2000 | Director resigned |
10 April 2000 | Registered office changed on 10/04/00 from: 187A ashley road, hale, cheshire, WA15 9SQ |
10 April 2000 | Registered office changed on 10/04/00 from: 187A ashley road, hale, cheshire, WA15 9SQ |
6 April 2000 | Accounts for a small company made up to 30 April 1999 |
6 April 2000 | Accounts for a small company made up to 30 April 1999 |
11 January 2000 | Return made up to 25/11/99; full list of members |
11 January 2000 | Return made up to 25/11/99; full list of members |
15 March 1999 | Company name changed alprotec LIMITED\certificate issued on 16/03/99 |
15 March 1999 | Company name changed alprotec LIMITED\certificate issued on 16/03/99 |
4 February 1999 | Accounts for a small company made up to 30 April 1998 |
4 February 1999 | Accounts for a small company made up to 30 April 1998 |
9 December 1998 | Return made up to 25/11/98; change of members |
9 December 1998 | Return made up to 25/11/98; change of members |
11 November 1998 | Company name changed advanced allergy technologies li mited\certificate issued on 12/11/98 |
11 November 1998 | Company name changed advanced allergy technologies li mited\certificate issued on 12/11/98 |
4 March 1998 | Registered office changed on 04/03/98 from: 187A ashley road, hale, cheshire, WA15 9SQ |
4 March 1998 | Registered office changed on 04/03/98 from: 187A ashley road, hale, cheshire, WA15 9SQ |
2 March 1998 | Accounts for a small company made up to 30 April 1997 |
2 March 1998 | Accounts for a small company made up to 30 April 1997 |
2 December 1997 | Return made up to 25/11/97; no change of members |
2 December 1997 | Return made up to 25/11/97; no change of members |
15 May 1997 | New director appointed |
15 May 1997 | New director appointed |
15 January 1997 | Return made up to 07/12/96; full list of members |
15 January 1997 | Return made up to 07/12/96; full list of members |
11 October 1996 | Accounts for a small company made up to 30 April 1996 |
11 October 1996 | Accounts for a small company made up to 30 April 1996 |
23 November 1995 | Return made up to 07/12/95; full list of members
|
23 November 1995 | Return made up to 07/12/95; full list of members
|
10 November 1995 | Ad 13/10/95--------- £ si 98@1=98 £ ic 2/100 |
10 November 1995 | Ad 13/10/95--------- £ si 98@1=98 £ ic 2/100 |
11 September 1995 | Accounts made up to 30 April 1995 |
11 September 1995 | Accounts made up to 30 April 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
17 January 1993 | Resolutions
|
17 January 1993 | Resolutions
|