About

Registered Number: 03328838
Date of Incorporation: 06/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF,

 

Founded in 1997, Aligned Solutions Ltd has its registered office in Tyne And Wear, it has a status of "Dissolved". The companies directors are listed as Ward, David, Ward, Diane. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David 06 March 1997 30 March 2017 1
WARD, Diane 06 March 1997 01 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 04 April 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AR01 - Annual Return 17 March 2015
AA01 - Change of accounting reference date 02 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 March 2012
CH03 - Change of particulars for secretary 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 20 March 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 27 October 2004
CERTNM - Change of name certificate 06 October 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 17 January 2000
287 - Change in situation or address of Registered Office 10 June 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 20 March 1998
287 - Change in situation or address of Registered Office 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
287 - Change in situation or address of Registered Office 18 August 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
395 - Particulars of a mortgage or charge 02 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.