Advanced company searchLink opens in new window

ALTA TRADING UK LIMITED

Company number 02275739

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)
18 Dec 2008 287 Registered office changed on 18/12/2008 from, almack house, 28 king street, london, SW1Y 6AR
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 9
18 Nov 2008 288a Director appointed ajay khandelwal
19 Sep 2008 AA Full accounts made up to 31 March 2008
08 Sep 2008 88(2) Ad 24/06/08\usd si 67500000@1=67500000\usd ic 5000000/72500000\
14 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
14 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
19 Jun 2008 123 Gbp nc 100/67600\05/06/08
19 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2008 363a Return made up to 05/03/08; full list of members
05 Apr 2008 288b Appointment terminated director costas pallaris
05 Apr 2008 288b Appointment terminated director dimitris hannas
26 Mar 2008 288c Director's change of particulars / costas pallaris / 05/03/2008
22 Jul 2007 AA Full accounts made up to 31 March 2007
08 Mar 2007 363a Return made up to 05/03/07; full list of members
08 Mar 2007 353 Location of register of members
08 Mar 2007 288c Director's particulars changed
08 Dec 2006 403a Declaration of satisfaction of mortgage/charge
07 Jul 2006 AA Full accounts made up to 31 March 2006
18 Apr 2006 353 Location of register of members
18 Apr 2006 363a Return made up to 05/03/06; full list of members
28 Mar 2006 288a New director appointed
28 Mar 2006 288a New director appointed
22 Mar 2006 288b Secretary resigned