Blenheim Road
Epsom
Surrey
KT19 9QN
Secretary Name | Suzette Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Director Name | John Eric Gill |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 12 Greenfield Road Atherton Manchester Greater Manchester M46 9LW |
Director Name | Malcolm Stuart Hayes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 34 Haslewood Road Newton Aycliffe DL5 4XF |
Secretary Name | John Eric Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 12 Greenfield Road Atherton Manchester Greater Manchester M46 9LW |
Director Name | Mark Hodgson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 28 Brow Wood Road Birstall Batley West Yorkshire WF17 0RH |
Director Name | Stephen Hartley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 87 Douglas Street Atherton Manchester M46 9EB |
Secretary Name | Mr Paul Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Meadowpark Croft Dinnington Sheffield South Yorkshire S25 2XP |
Director Name | Mr Paul Millard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Meadowpark Croft Dinnington Sheffield South Yorkshire S25 2XP |
Director Name | Andrew Graham Wood |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2006) |
Role | Technical Director |
Correspondence Address | 7 Meanley Road Astley Tyldesley Greater Manchester M29 7DW |
Director Name | Mr Zvone Terzan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 24 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 21 May 2022) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Stara Loka 102 Si-4220 Skofja Loka Skofja Loka Si-4220 Slovenia |
Director Name | Gorazd Krizaj |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 24 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 6 Podrovnik 4201 Zgornik Besnica Slovenia |
Director Name | Mr Andrew Mark Coates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane, Morton Alfreton Derbyshire DE55 6GU |
Secretary Name | Mr Andrew Mark Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane, Morton Alfreton Derbyshire DE55 6GU |
Director Name | James Allan Childs |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 2008) |
Role | Sales Director |
Correspondence Address | 55 Whitehaven Luton Bedfordshire LU3 4BY |
Director Name | Mr Stephen Rothwell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2008) |
Role | Accountant |
Correspondence Address | 35 Bolehill Park Brighouse West Yorkshire HD6 2RS |
Secretary Name | Mr Stephen Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2010) |
Role | Accountant |
Correspondence Address | 35 Bolehill Park Brighouse West Yorkshire HD6 2RS |
Director Name | Mr Gerard Garbutt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2013) |
Role | Electrical Test&Measurement Equipme |
Country of Residence | England |
Correspondence Address | 4 Ravens Close Mapplewell Barnsley West Yorkshire S75 6LR |
Director Name | Mr Anthony Charles Blears |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2010) |
Role | Electrical Test & Measurement Equip |
Country of Residence | England |
Correspondence Address | 6 Scirrocco Avenue Allerton Bywater Castleford West Yorkshire WF10 2EZ |
Director Name | Stephen Carl Moss |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2014) |
Role | Electrical Test Equipment |
Country of Residence | United Kingdom |
Correspondence Address | Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Director Name | 1 Stop Company Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(same day as company formation) |
Correspondence Address | 24 Yorkshire Street Oldham OL1 1TL |
Website | metrel.si |
---|---|
Email address | [email protected] |
Telephone | 0x6d7b7e204 |
Telephone region | Unknown |
Registered Address | 16 First Quarter Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
8k at £1 | Dd Metrel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,105 |
Cash | £145,381 |
Current Liabilities | £466,334 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
23 October 2007 | Delivered on: 30 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 August 2004 | Delivered on: 13 August 2004 Satisfied on: 16 November 2007 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1997 | Delivered on: 14 November 1997 Satisfied on: 15 June 2005 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts present and future as are sold to and bought by alex lawrie receivables financing limited under an agreement dated 11TH november 1997 and by way of floating charge the proceeds of the book debts and other debts present and future. Fully Satisfied |
30 October 1997 | Delivered on: 11 November 1997 Satisfied on: 16 November 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 July 2022 | Termination of appointment of Zvone Terzan as a director on 21 May 2022 (1 page) |
13 May 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
5 May 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 March 2016 | Registered office address changed from Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 16 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 16 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 31 March 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 August 2014 | Termination of appointment of Stephen Carl Moss as a director on 9 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Stephen Carl Moss as a director on 9 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Stephen Carl Moss as a director on 9 July 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 December 2013 | Termination of appointment of Gerard Garbutt as a director (1 page) |
9 December 2013 | Termination of appointment of Gerard Garbutt as a director (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Appointment of Stephen Carl Moss as a director (2 pages) |
28 November 2012 | Appointment of Stephen Carl Moss as a director (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Appointment of Mr Edvard Reven as a director (2 pages) |
7 April 2011 | Appointment of Mr Edvard Reven as a director (2 pages) |
10 January 2011 | Company name changed alphatek instruments LIMITED\certificate issued on 10/01/11
|
10 January 2011 | Company name changed alphatek instruments LIMITED\certificate issued on 10/01/11
|
9 November 2010 | Termination of appointment of Stephen Rothwell as a secretary (1 page) |
9 November 2010 | Termination of appointment of Anthony Blears as a director (1 page) |
9 November 2010 | Termination of appointment of Stephen Rothwell as a secretary (1 page) |
9 November 2010 | Termination of appointment of Anthony Blears as a director (1 page) |
6 October 2010 | Director's details changed for Mr Anthony Charles Blears on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Anthony Charles Blears on 1 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Anthony Charles Blears on 1 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Termination of appointment of Gorazd Krizaj as a director (1 page) |
1 June 2010 | Termination of appointment of Gorazd Krizaj as a director (1 page) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Anthony Charles Blears on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from Unit 1 Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Unit 1 Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Anthony Charles Blears on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Zvone Terzan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gorazd Krizaj on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gorazd Krizaj on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gerard Garbutt on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Gerard Garbutt on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Zvone Terzan on 13 October 2009 (2 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 December 2008 | Director appointed mr gerard garbutt (1 page) |
2 December 2008 | Director appointed mr gerard garbutt (1 page) |
1 December 2008 | Director appointed mr anthony charles blears (1 page) |
1 December 2008 | Appointment terminated director stephen rothwell (1 page) |
1 December 2008 | Director appointed mr anthony charles blears (1 page) |
1 December 2008 | Appointment terminated director stephen rothwell (1 page) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 September 2008 | Secretary appointed mr stephen rothwell (1 page) |
3 September 2008 | Secretary appointed mr stephen rothwell (1 page) |
15 August 2008 | Appointment terminated secretary andrew coates (1 page) |
15 August 2008 | Appointment terminated secretary andrew coates (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 370 cemetery road, omega court sheffield south yorkshire S11 8FT (1 page) |
15 August 2008 | Appointment terminated director andrew coates (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 370 cemetery road, omega court sheffield south yorkshire S11 8FT (1 page) |
15 August 2008 | Appointment terminated director andrew coates (1 page) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 July 2008 | Appointment terminated director james childs (1 page) |
8 July 2008 | Appointment terminated director james childs (1 page) |
28 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | Particulars of mortgage/charge (5 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 23 May 2005 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 23 May 2005 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 January 2006 | Accounting reference date shortened from 23/05/06 to 31/12/05 (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Accounting reference date shortened from 23/05/06 to 31/12/05 (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: groud floor 370 cemetery road omega court sheffield south yorkshire S11 8FT (1 page) |
24 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: groud floor 370 cemetery road omega court sheffield south yorkshire S11 8FT (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: unit 1 hopton house ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Accounting reference date shortened from 31/10/05 to 23/05/05 (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Accounting reference date shortened from 31/10/05 to 23/05/05 (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: unit 1 hopton house ripley drive normanton industrial estate normanton west yorkshire WF6 1QT (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2004 | Return made up to 01/10/04; full list of members (8 pages) |
24 September 2004 | Return made up to 01/10/04; full list of members (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: gloucester street atherton greater manchester M46 0JD (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: gloucester street atherton greater manchester M46 0JD (1 page) |
17 December 2003 | Return made up to 01/10/03; full list of members (8 pages) |
17 December 2003 | Return made up to 01/10/03; full list of members (8 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Ad 30/10/03--------- £ si 459@1=459 £ ic 7500/7959 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Ad 30/10/03--------- £ si 459@1=459 £ ic 7500/7959 (2 pages) |
16 September 2003 | £ ic 10000/7500 21/08/03 £ sr 2500@1=2500 (1 page) |
16 September 2003 | £ ic 10000/7500 21/08/03 £ sr 2500@1=2500 (1 page) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
6 February 2003 | Director resigned (2 pages) |
6 February 2003 | Director resigned (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 01/10/02; full list of members
|
18 October 2002 | Return made up to 01/10/02; full list of members
|
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 December 2001 | Return made up to 01/10/01; full list of members
|
11 December 2001 | Return made up to 01/10/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
6 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 December 1999 | Return made up to 01/10/99; full list of members (8 pages) |
19 December 1999 | Return made up to 01/10/99; full list of members (8 pages) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 01/10/98; full list of members (6 pages) |
23 September 1998 | Return made up to 01/10/98; full list of members (6 pages) |
24 November 1997 | Company name changed alphatek LIMITED\certificate issued on 25/11/97 (2 pages) |
24 November 1997 | Company name changed alphatek LIMITED\certificate issued on 25/11/97 (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | £ nc 100/10000 09/10/97 (1 page) |
20 November 1997 | Ad 09/10/97--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
20 November 1997 | £ nc 100/10000 09/10/97 (1 page) |
20 November 1997 | Resolutions
|
20 November 1997 | Ad 09/10/97--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 14 alpine drive milnrow rochdale lancashire OL16 3HW (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 14 alpine drive milnrow rochdale lancashire OL16 3HW (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Ad 02/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 1997 | Ad 02/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 1997 | Incorporation (15 pages) |
1 October 1997 | Incorporation (15 pages) |