Based in Preston in Lancashire, Alto Plant Services Ltd was registered on 18 July 1991, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There is one director listed as Atherton, John David for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATHERTON, John David | N/A | 20 July 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 December 2017 | |
LIQ14 - N/A | 26 September 2017 | |
AD01 - Change of registered office address | 06 October 2016 | |
RESOLUTIONS - N/A | 04 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 October 2016 | |
4.20 - N/A | 04 October 2016 | |
CS01 - N/A | 09 August 2016 | |
AD01 - Change of registered office address | 08 August 2016 | |
MR04 - N/A | 21 July 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AA01 - Change of accounting reference date | 24 November 2015 | |
AR01 - Annual Return | 03 August 2015 | |
CH01 - Change of particulars for director | 17 September 2014 | |
AA - Annual Accounts | 06 September 2014 | |
AA01 - Change of accounting reference date | 28 August 2014 | |
AR01 - Annual Return | 04 August 2014 | |
CH01 - Change of particulars for director | 04 August 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 16 January 2013 | |
RESOLUTIONS - N/A | 14 September 2012 | |
SH08 - Notice of name or other designation of class of shares | 14 September 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
363a - Annual Return | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 28 August 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 25 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2005 | |
363s - Annual Return | 28 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 16 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
363s - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 12 February 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 12 December 2001 | |
169 - Return by a company purchasing its own shares | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
363s - Annual Return | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
AA - Annual Accounts | 11 December 2000 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 23 May 1999 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 16 June 1998 | |
AUD - Auditor's letter of resignation | 12 March 1998 | |
363s - Annual Return | 23 October 1997 | |
AA - Annual Accounts | 07 November 1996 | |
363s - Annual Return | 17 September 1996 | |
AA - Annual Accounts | 02 June 1996 | |
287 - Change in situation or address of Registered Office | 29 April 1996 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
363s - Annual Return | 03 August 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 26 July 1994 | |
AA - Annual Accounts | 29 October 1993 | |
287 - Change in situation or address of Registered Office | 10 September 1993 | |
363s - Annual Return | 10 September 1993 | |
AA - Annual Accounts | 16 November 1992 | |
363b - Annual Return | 20 August 1992 | |
288 - N/A | 01 June 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1991 | |
RESOLUTIONS - N/A | 23 October 1991 | |
123 - Notice of increase in nominal capital | 23 October 1991 | |
395 - Particulars of a mortgage or charge | 12 September 1991 | |
RESOLUTIONS - N/A | 07 September 1991 | |
RESOLUTIONS - N/A | 07 September 1991 | |
RESOLUTIONS - N/A | 07 September 1991 | |
288 - N/A | 06 September 1991 | |
287 - Change in situation or address of Registered Office | 15 August 1991 | |
CERTNM - Change of name certificate | 08 August 1991 | |
CERTNM - Change of name certificate | 08 August 1991 | |
NEWINC - New incorporation documents | 18 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 December 1995 | Outstanding |
N/A |
Mortgage debenture | 08 September 1991 | Fully Satisfied |
N/A |