Advanced company searchLink opens in new window

ALTAIR FILTER TECHNOLOGY GROUP LIMITED

Company number 04543176

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 2013 MISC Section 519
26 Nov 2013 MISC Section 519
30 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
18 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jan 2013 AD01 Registered office address changed from the Arena, Downshire Way Bracknell Berkshire RG12 1PU on 18 January 2013
19 Dec 2012 AP01 Appointment of Paul Richardson as a director
19 Dec 2012 TM01 Termination of appointment of Moria Ann Robertson as a director
18 Dec 2012 AP01 Appointment of Christian Jeremy Boyce as a director
18 Dec 2012 AP01 Appointment of Paul Timothy Sennett as a director
18 Dec 2012 TM01 Termination of appointment of Peter Everett as a director
18 Dec 2012 TM01 Termination of appointment of Hilary Wake as a director
19 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
25 Aug 2011 TM01 Termination of appointment of Alyson Clark as a director
06 Jul 2011 AA Full accounts made up to 31 December 2010
17 Nov 2010 AP01 Appointment of Moria Ann Robertson as a director
28 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
19 Jan 2010 CH01 Director's details changed for Hilary Anne Wake on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Peter Daryl Everett on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Alyson Margaret Clark on 1 October 2009
31 Dec 2009 AD03 Register(s) moved to registered inspection location