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)
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
16 Nov 2009 CH01 Director's details changed for Mr Kevin Richard Thomas on 16 November 2009
13 Nov 2009 CH01 Director's details changed for Albert Norman Dungate on 13 November 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
15 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
01 May 2009 288b Appointment terminated director iain urquhart
01 May 2009 288b Appointment terminated director archibald bethel
29 Apr 2009 363a Return made up to 25/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
31 Mar 2009 287 Registered office changed on 31/03/2009 from c/o babcock international group 2 cavendish square london W1G 0PX
21 Jan 2009 288b Appointment terminated secretary john greig
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
28 Jul 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
25 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
29 Apr 2008 363a Return made up to 25/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
13 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
15 May 2007 363a Return made up to 25/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
20 Apr 2007 288c Director's particulars changed
19 Mar 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
19 Mar 2007 288a New director appointed
27 Jun 2006 AA Accounts made up to 31 March 2006
16 Jun 2006 288a New director appointed
16 Jun 2006 288a New director appointed
16 Jun 2006 288a New director appointed