About

Registered Number: 03142392
Date of Incorporation: 29/12/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years and 1 month ago)
Registered Address: 31 Sackville Street, Manchester, Lancashire, M1 3LZ

 

Aalto Technical Services Ltd was founded on 29 December 1995 and are based in Lancashire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Alan 12 September 2000 25 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BARON, Paul 12 June 1996 26 March 1997 1
JONES, Ida 22 January 1996 12 June 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
RESOLUTIONS - N/A 04 December 2009
SH01 - Return of Allotment of shares 04 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 27 February 2004
AA - Annual Accounts 02 December 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
363a - Annual Return 03 October 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 02 December 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
363s - Annual Return 22 January 1999
395 - Particulars of a mortgage or charge 11 December 1998
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
363s - Annual Return 21 February 1997
288 - N/A 21 July 1996
288 - N/A 21 June 1996
CERTNM - Change of name certificate 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1996
287 - Change in situation or address of Registered Office 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.