ALTALA GROUP LTD

06250814
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
01 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
23 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
15 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
16 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
17 Jan 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 9 Buy now
04 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
11 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
19 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
02 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
13 Oct 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 21 Buy now
13 Oct 2010 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
12 Oct 2010 insolvency Liquidation In Administration Revised Proposals 23 Buy now
09 Jul 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
09 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
12 Mar 2010 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
10 Mar 2010 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2010 insolvency Liquidation In Administration Proposals 57 Buy now
15 Dec 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
12 Jun 2009 annual-return Return made up to 17/05/09; full list of members 8 Buy now
20 Mar 2009 accounts Annual Accounts 5 Buy now
21 Dec 2008 officers Appointment terminated director mark robins 1 Buy now
30 Jul 2008 officers Director appointed ian peter milligan logged form 2 Buy now
09 Jul 2008 officers Director appointed mark allan robins 2 Buy now
18 Jun 2008 officers Director appointed ian peter milligan 2 Buy now
05 Jun 2008 annual-return Return made up to 17/05/08; full list of members 7 Buy now
05 Jun 2008 address Location of register of members 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 146 buckingham palace road london SW1 9TR 1 Buy now
05 Jun 2008 address Location of debenture register 1 Buy now
22 May 2008 incorporation Memorandum Articles 19 Buy now
21 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2008 officers Appointment terminated director graeme baker 1 Buy now
09 Nov 2007 capital Particulars of contract relating to shares 2 Buy now
09 Nov 2007 capital Ad 13/07/07--------- £ si 3200@.001=3 £ ic 6/9 3 Buy now
09 Nov 2007 capital Ad 13/07/07--------- £ si 1000@.001=1 £ ic 5/6 2 Buy now
09 Nov 2007 capital Ad 13/07/07--------- £ si 4400@.001=4 £ ic 1/5 2 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: 4 henstridge place london NW8 6QD 1 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
17 May 2007 incorporation Incorporation Company 22 Buy now