ALTORIVA PROJECTS LIMITED

04815842
SUITE D, PINBROOK COURT VENNY BRIDGE EXETER EX4 8JQ

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
30 Jun 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 resolution Resolution 3 Buy now
24 Mar 2016 accounts Annual Accounts 2 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
08 Jul 2015 officers Termination of appointment of secretary (Christopher Taylor) 1 Buy now
11 Jun 2015 accounts Annual Accounts 2 Buy now
11 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
28 Jul 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Mark Ashton Taylor) 2 Buy now
02 Mar 2012 officers Change of particulars for director (Mr Mark Ashton Taylor) 2 Buy now
21 Feb 2012 accounts Annual Accounts 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mark Ashton Taylor) 2 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
15 Jul 2011 officers Change of particulars for director (Mark Ashton Taylor) 2 Buy now
04 Mar 2011 accounts Annual Accounts 2 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for director (Mark Ashton Taylor) 2 Buy now
01 Apr 2010 accounts Annual Accounts 2 Buy now
14 Jul 2009 address Location of debenture register 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from suite d, pinbrook court venny bridge exeter EX4 8JQ united kingdom 1 Buy now
14 Jul 2009 officers Director's change of particulars / mark taylor / 24/06/2008 2 Buy now
13 Jul 2009 address Location of register of members 1 Buy now
03 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
03 Jul 2009 officers Director's change of particulars / mark ashton taylor / 24/06/2008 2 Buy now
03 Jul 2009 address Location of debenture register 1 Buy now
03 Jul 2009 address Location of register of members 1 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 7 chine farm place main road, knockholt sevenoaks kent TN14 7LG 1 Buy now
03 Jul 2009 accounts Annual Accounts 2 Buy now
30 Jun 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 2 Buy now
02 Jul 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
02 Jul 2007 officers Director's particulars changed 1 Buy now
17 Apr 2007 accounts Annual Accounts 2 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: 34 middle mill road east malling west malling kent ME19 6PS 1 Buy now
05 Jul 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
05 Jul 2006 officers Secretary's particulars changed 1 Buy now
21 Feb 2006 accounts Annual Accounts 2 Buy now
18 Aug 2005 annual-return Return made up to 30/06/05; full list of members 2 Buy now
01 Jul 2005 accounts Annual Accounts 2 Buy now
28 Jun 2005 address Registered office changed on 28/06/05 from: 1 cogdean way corfe mullen wimborne dorset BH21 3XD 1 Buy now
28 Jun 2005 officers Director's particulars changed 1 Buy now
31 Aug 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
30 Jun 2003 incorporation Incorporation Company 19 Buy now