About

Registered Number: 06660656
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Milton Keynes Business Ctr - Suite 150 Foxhunter Drive Hayley Court, Linford Wood, Milton Keynes, MK14 6GD,

 

Based in Milton Keynes, Alwaystechnologies Ltd was setup in 2008, it has a status of "Active". The current directors of the company are listed as Mir, Aatir Ahmad, Saleem, Sarmad, Ahmad, Nabeel at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIR, Aatir Ahmad 28 October 2009 - 1
AHMAD, Nabeel 30 July 2008 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SALEEM, Sarmad 30 July 2008 31 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 08 March 2019
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 29 December 2010
AD01 - Change of registered office address 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 18 March 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AD01 - Change of registered office address 13 November 2009
AP01 - Appointment of director 12 November 2009
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.