Advanced company searchLink opens in new window

ALTITUDE INVESTMENT MANAGEMENT LIMITED

Company number 06440868

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
23 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Mr Gareth Jameson on 1 September 2010
14 Dec 2010 CH01 Director's details changed for Mr Colin Antony Lawson on 1 September 2010
14 Dec 2010 CH03 Secretary's details changed for Miss Deborah Louise Jukes on 1 September 2010
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
29 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Jun 2010 AP01 Appointment of Miss Deborah Louise Jukes as a director
19 Mar 2010 CERTNM Company name changed altitude asset management LIMITED\certificate issued on 19/03/10
  • CONNOT ‐ Change of name notice
20 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
08 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Mr Gareth Jameson on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Colin Antony Lawson on 8 January 2010
10 Sep 2009 288a Director appointed mr gareth jameson
10 Sep 2009 288b Appointment Terminated Director andrew clarey
10 Sep 2009 AA Accounts made up to 30 November 2008
15 Dec 2008 363a Return made up to 29/11/08; full list of members
15 Dec 2008 190 Location of debenture register
15 Dec 2008 353 Location of register of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from brooke court, lower meadow road handforth dean wilmslow cheshire SK9 3ND
29 Nov 2007 NEWINC Incorporation