ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
Company number 05946812
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) |
---|---|---|---|
17 Apr 2018 | AD01 | Registered office address changed from C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to 131 151 Great Titchfield Street London W1W 5BB on 17 April 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AP01 | Appointment of Mr Murdoch Macphee Black as a director on 20 April 2016 | |
17 May 2016 | AD01 | Registered office address changed from Summ.It Assist Llp, Suite 2E 1st Floor Blue Pitt Mill Queensway Rochdale Lancashire OL11 2YW England to C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Summ.It Assist Llp as a secretary on 16 May 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Jamie Paterson as a director on 8 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Michael Geoffrey Penington as a director on 8 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Nwf4B Directors Limited as a director on 8 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 8 January 2016 | |
18 Feb 2016 | AP01 | Appointment of Shannon William Bell as a director on 8 January 2016 | |
18 Feb 2016 | AP01 | Appointment of Roger Alan Hunt as a director on 8 January 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Jamie Paterson as a director on 8 January 2016 | |
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AD01 | Registered office address changed from C/O Summ.It Assist Llp Suite 26 1st Floor Blue Pitt Mill Queensway Castleton Rochdale OL11 2PG to Summ.It Assist Llp, Suite 2E 1st Floor Blue Pitt Mill Queensway Rochdale Lancashire OL11 2YW on 17 December 2015 | |
17 Dec 2015 | AP03 | Appointment of Summ.It Assist Llp as a secretary on 13 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Summ.It Assist Llp Suite 2E, First Floor Queensway Rochdale Lancashire OL11 2YW to C/O Summ.It Assist Llp Suite 26 1st Floor Blue Pitt Mill Queensway Castleton Rochdale OL11 2PG on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 10 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AD01 | Registered office address changed from Manches Llp 9400 Garsington Road, Oxford Busine, Oxford Oxon OX4 2HN to C/O Summ.It Assist Llp Suite 2E, First Floor Queensway Rochdale Lancashire OL11 2YW on 18 November 2015 |