This company is commonly known as Alto Seating Systems Limited. The company was founded 28 years ago and was given the registration number 03121029. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ALTO SEATING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03121029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 November 1995 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Secretary | 01 November 1995 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 01 November 1995 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 01 September 2010 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 18 May 2007 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 01 November 1995 | Active |
Unit 19, Howard Road, Park Farm Industrial Estate, Redditch, England, B98 7SE | Director | 01 September 2010 | Active |
Flat 1 66 Queens Gardens, London, W2 3AH | Director | 01 November 1995 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 01 November 1995 | Active |
11 Oswestry Close, Walkwood, Redditch, B97 5QE | Director | 02 October 2006 | Active |
78a Alderbrook Road, Solihull, B91 1NR | Director | 01 November 1995 | Active |
9 Gatacre Street, Dudley, DY3 2NZ | Director | 01 March 2005 | Active |
Unit 6, The I O Centre, Nash Road, Redditch, United Kingdom, B98 7AS | Director | 01 September 2010 | Active |
6 Grassington Place, Thatcham, RG19 3XD | Director | 01 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-02 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2015-11-10 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2015-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-11-03 | Address | Change registered office address company with date old address new address. | Download |
2015-10-30 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-10-30 | Resolution | Resolution. | Download |
2015-09-28 | Officers | Termination director company with name termination date. | Download |
2015-08-18 | Address | Change registered office address company with date old address new address. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Officers | Termination director company with name termination date. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-01 | Officers | Change person director company with change date. | Download |
2013-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.