Advanced company searchLink opens in new window

ALSTEC AUTOMATION LIMITED

Company number 03979467

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)
13 Nov 2015 TM01 Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
27 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
19 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
28 Feb 2013 TM02 Termination of appointment of Eunice Payne as a secretary
28 Feb 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
07 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
13 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
31 Jul 2012 AP01 Appointment of Nicholas James William Borrett as a director
30 Jul 2012 TM01 Termination of appointment of Valerie Teller as a director
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Oct 2011 CH01 Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Martin Austick as a director
21 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jul 2010 TM01 Termination of appointment of Stanley Billiald as a director
07 Jul 2010 AP01 Appointment of Ms Valerie Francine Anne Teller as a director
05 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Martin Dennis Austick on 18 December 2009
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009