Advanced company searchLink opens in new window

ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED

Company number 05946812

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)
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
  • GBP 1,784.9015
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
18 Nov 2015 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary on 10 November 2015
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AP01 Appointment of Dr Jamie Paterson as a director on 11 November 2014
25 Nov 2014 TM01 Termination of appointment of Dennis Camilleri as a director on 11 November 2014
24 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,784.9015
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,784.9015
29 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,495.7169
12 Mar 2014 TM01 Termination of appointment of Christopher Towler as a director
08 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 1,408.2169
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 1,204.6089
12 Jun 2013 AP02 Appointment of Nwf4B Directors Limited as a director
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1,121.2756
11 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2013 TM01 Termination of appointment of John Parselle as a director
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,001.0009
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AP01 Appointment of Mr Dennis Camilleri as a director