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.
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 |
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 |