Advanced company searchLink opens in new window

ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED

Company number 05946812

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)
04 Dec 2012 AP02 Appointment of Ip2Ipo Services Limited as a director
28 Nov 2012 TM01 Termination of appointment of Mark Warne as a director
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 941.0009
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 of act 2006 directors have power to authorise any matter 16/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 874.3342
25 Jan 2012 AP01 Appointment of Dr Mark Robert Warne as a director
28 Nov 2011 AP01 Appointment of Gary James Johnson as a director
22 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
14 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 554.3334
05 Jan 2011 AR01 Annual return made up to 26 September 2010 with full list of shareholders
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 520.9999
18 Nov 2010 CH01 Director's details changed for John Parselle on 18 November 2010
27 Sep 2010 AR01 Annual return made up to 26 September 2009 with full list of shareholders
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 487.67
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Jun 2010 AP01 Appointment of Dr Christopher Malcolm Towler as a director
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 444.34
27 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
24 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 288b Appointment terminated director andrea mica