About

Registered Number: 03013393
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (8 years and 4 months ago)
Registered Address: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG,

 

Established in 1995, Alter Systems Ltd are based in Huddersfield, it's status is listed as "Dissolved". There are no directors listed for this company in the Companies House registry. We don't know the number of employees at Alter Systems Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 21 September 2015
RESOLUTIONS - N/A 02 April 2015
4.70 - N/A 02 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2015
AD01 - Change of registered office address 24 March 2015
CERTNM - Change of name certificate 16 March 2015
CONNOT - N/A 16 March 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 24 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 September 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 07 February 2005
225 - Change of Accounting Reference Date 28 January 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 29 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 18 February 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 26 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 01 February 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 29 March 1999
363s - Annual Return 21 February 1999
363s - Annual Return 19 February 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 26 November 1996
288 - N/A 11 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
225 - Change of Accounting Reference Date 25 July 1996
288 - N/A 25 July 1996
363s - Annual Return 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1995
287 - Change in situation or address of Registered Office 06 February 1995
288 - N/A 06 February 1995
NEWINC - New incorporation documents 24 January 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.