ALTIGEN EUROPE LIMITED

06509782
LOEWY HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPOR CHRISTCHURCH DORSET BH23 6EW

Documents

Documents
Date Category Description Pages
24 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 officers Termination of appointment of director (Paul Newcombe) 1 Buy now
27 Jan 2011 officers Termination of appointment of director (Paul Fullman) 1 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Oct 2010 accounts Annual Accounts 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Charles Carter) 1 Buy now
04 Oct 2010 officers Termination of appointment of director (Neil Moulton) 1 Buy now
03 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2010 officers Appointment of director (Mr Paul Michael Fullman) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Paul Charles Newcombe) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Neil Moulton) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Charles Roy Carter) 2 Buy now
18 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Daron Grenville Hutt) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Karen Lilian Elfallah) 2 Buy now
10 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2009 officers Appointment of secretary (Mrs Lynda Terry Cartledge) 1 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
07 Oct 2009 officers Termination of appointment of secretary (Trethowans Services Limited) 1 Buy now
06 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from the director generals house 15 rockstone place southampton SO15 2EP 1 Buy now
06 Nov 2008 incorporation Memorandum Articles 12 Buy now
31 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Oct 2008 officers Director's Change of Particulars / daron hutt / 15/10/2008 / HouseName/Number was: , now: 5; Street was: the manor house, now: haig avenue; Area was: stratford tony road, now: ; Post Town was: coombe bissett salisbury, now: poole; Region was: , now: dorset; Post Code was: SP5 4LD, now: BH13 7AJ; Country was: , now: united kingdom 1 Buy now
20 Feb 2008 incorporation Incorporation Company 12 Buy now