Company Information for ALTECH MULTIMEDIA EUROPE LIMITED
WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
|
Company Registration Number
07751753
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALTECH MULTIMEDIA EUROPE LIMITED | |
Legal Registered Office | |
WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT Other companies in GU9 | |
Company Number | 07751753 | |
---|---|---|
Company ID Number | 07751753 | |
Date formed | 2011-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-20 06:28:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BAREND PETRUS FRANCOIS STOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL DU TOIT |
Director | ||
CHARLES ANTHONY REEVES |
Director | ||
PETER EDWARD BALCHIN |
Director | ||
YOUCEF CHEBANI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ALTECH MULTIMEDIA (PTY) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Francois Barend Petrus Stols on 2017-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DU TOIT | |
AP01 | DIRECTOR APPOINTED MR FRANCOIS BAREND PETRUS STOLS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/02/15 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES REEVES | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL DU TOIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BALCHIN | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOUCEF CHEBANI | |
AA01 | CURRSHO FROM 31/08/2012 TO 28/02/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.44 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTECH MULTIMEDIA EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as ALTECH MULTIMEDIA EUROPE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALTECH MULTIMEDIA EUROPE LIMITED | Event Date | 2014-03-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |