- Company Overview for ALRETECH LTD (05336147)
- Filing history for ALRETECH LTD (05336147)
- People for ALRETECH LTD (05336147)
- More for ALRETECH LTD (05336147)
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) |
---|---|---|---|
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Craig Bowlas on 13 January 2010 | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Jan 2009 | 363a | Return made up to 02/01/09; full list of members | |
16 Jan 2009 | 288b | Appointment terminated secretary susan miller | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
05 Feb 2008 | 363a | Return made up to 18/01/08; full list of members | |
25 Apr 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2007 | 363s | Return made up to 18/01/07; full list of members | |
06 Jun 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
25 Jan 2006 | 363s | Return made up to 18/01/06; full list of members | |
24 Feb 2005 | CERTNM | Company name changed sysmec technology LIMITED\certificate issued on 24/02/05 | |
24 Feb 2005 | 288b | Secretary resigned | |
24 Feb 2005 | 288b | Director resigned | |
24 Feb 2005 | 288a | New secretary appointed | |
24 Feb 2005 | 288a | New director appointed | |
14 Feb 2005 | 287 | Registered office changed on 14/02/05 from: 788-790 finchley road london NW11 7TJ | |
18 Jan 2005 | NEWINC | Incorporation |