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

Alt Technologies Limited

Documents

Total Documents16
Total Pages40

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off
31 October 2017Final Gazette dissolved via compulsory strike-off
15 August 2017First Gazette notice for compulsory strike-off
15 August 2017First Gazette notice for compulsory strike-off
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
7 March 2016Company name changed the vario group LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
7 March 2016Company name changed the vario group LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
4 March 2016Termination of appointment of Hennie Lambert Van Eck as a director on 4 March 2016
4 March 2016Termination of appointment of Richard Philip Kwasi Boateng as a director on 4 March 2016
4 March 2016Termination of appointment of Richard Philip Kwasi Boateng as a director on 4 March 2016
4 March 2016Termination of appointment of Jacobus Francois Du Plessis as a director on 4 March 2016
4 March 2016Termination of appointment of Hennie Lambert Van Eck as a director on 4 March 2016
4 March 2016Termination of appointment of Jacobus Francois Du Plessis as a director on 4 March 2016
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed