About

Registered Number: 03121029
Date of Incorporation: 01/11/1995 (29 years and 5 months ago)
Company Status: Liquidation
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Founded in 1995, Alto Seating Systems Ltd have registered office in Birmingham, it's status at Companies House is "Liquidation". This business has no directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 03 January 2017
4.48 - Notice of constitution of liquidation committee 02 December 2015
4.48 - Notice of constitution of liquidation committee 10 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2015
AD01 - Change of registered office address 03 November 2015
RESOLUTIONS - N/A 30 October 2015
4.20 - N/A 30 October 2015
TM01 - Termination of appointment of director 28 September 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 01 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM01 - Termination of appointment of director 13 December 2009
SH01 - Return of Allotment of shares 08 October 2009
AA - Annual Accounts 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 05 October 2007
395 - Particulars of a mortgage or charge 31 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 01 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 21 December 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
395 - Particulars of a mortgage or charge 30 March 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 11 August 1997
287 - Change in situation or address of Registered Office 27 July 1997
363s - Annual Return 03 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1996
287 - Change in situation or address of Registered Office 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2007 Outstanding

N/A

Charge of deposit 24 October 2005 Fully Satisfied

N/A

Debenture 24 October 2005 Fully Satisfied

N/A

Charge over deposits 28 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.