Altamira Office Supplies Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

HOWARD MICHAEL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01359923
Record last updated Friday, April 17, 2015 5:08:28 AM UTC
Official Address 6 Wilder Coe LLp Oxford House Campus Caxton Way Symonds Green
There are 62 companies registered at this street
Locality Symonds Green
Region Hertfordshire, England
Postal Code SG12XD
Sector Other business activities

Charts

Visits

ALTAMIRA OFFICE SUPPLIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22019-42022-122024-52024-62024-122025-12025-22025-501234567891011121314
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 18, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 18, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 12, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 23, 2011 Liquidator's progress report 1359... Liquidator's progress report 1359...
Registry Feb 16, 2011 Change of registered office address Change of registered office address
Registry Aug 18, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 10, 2009 Statement of company's affairs Statement of company's affairs
Registry Aug 10, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 10, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 1, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Nov 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 17, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 17, 2008 Notice of change of directors or secretaries or in their particulars 1359... Notice of change of directors or secretaries or in their particulars 1359...
Registry Nov 17, 2008 Annual return Annual return
Registry Mar 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Nov 15, 2007 Annual return Annual return
Registry Nov 15, 2007 Register of members Register of members
Registry Jun 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 17, 2007 Resignation of a director Resignation of a director
Registry Apr 17, 2007 Resignation of a director 1359... Resignation of a director 1359...
Registry Apr 5, 2007 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Mar 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 15, 2006 Annual return Annual return
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Jul 3, 2006 Company name change Company name change
Registry Jul 3, 2006 Change of name certificate Change of name certificate
Registry May 11, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 11, 2006 Resignation of a director Resignation of a director
Registry Nov 16, 2005 Annual return Annual return
Registry Oct 26, 2005 Appointment of a director Appointment of a director
Financials Sep 6, 2005 Annual accounts Annual accounts
Registry Jul 18, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Nov 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 2004 Annual return Annual return
Financials May 26, 2004 Annual accounts Annual accounts
Registry Nov 19, 2003 Annual return Annual return
Financials Aug 1, 2003 Annual accounts Annual accounts
Registry Nov 15, 2002 Annual return Annual return
Financials Jun 24, 2002 Annual accounts Annual accounts
Registry Nov 14, 2001 Annual return Annual return
Financials Jun 11, 2001 Annual accounts Annual accounts
Registry May 14, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 16, 2000 Annual return Annual return
Financials Jul 24, 2000 Annual accounts Annual accounts
Registry Feb 7, 2000 Resignation of a director Resignation of a director
Registry Feb 1, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 12, 1999 Annual return Annual return
Financials Aug 31, 1999 Annual accounts Annual accounts
Registry Apr 14, 1999 Appointment of a director Appointment of a director
Registry Apr 14, 1999 Appointment of a director 1359... Appointment of a director 1359...
Registry Apr 1, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Mar 1, 1999 Appointment of a woman Appointment of a woman
Registry Feb 26, 1999 Appointment of a director Appointment of a director
Registry Nov 16, 1998 Annual return Annual return
Financials Oct 14, 1998 Annual accounts Annual accounts
Registry Sep 23, 1998 Resignation of a director Resignation of a director
Registry May 24, 1998 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 1998 Appointment of a man as Secretary and Accounts Appointment of a man as Secretary and Accounts
Registry Nov 11, 1997 Annual return Annual return
Financials Sep 5, 1997 Annual accounts Annual accounts
Financials Dec 23, 1996 Annual accounts 1359... Annual accounts 1359...
Registry Nov 22, 1996 Annual return Annual return
Financials Feb 5, 1996 Annual accounts Annual accounts
Registry Nov 1, 1995 Annual return Annual return
Financials Dec 22, 1994 Annual accounts Annual accounts
Registry Oct 31, 1994 Annual return Annual return
Financials Jan 25, 1994 Annual accounts Annual accounts
Registry Nov 9, 1993 Annual return Annual return
Registry Nov 9, 1992 Director's particulars changed Director's particulars changed
Registry Nov 9, 1992 Location of register of members address changed Location of register of members address changed
Registry Nov 9, 1992 Annual return Annual return
Financials Oct 12, 1992 Annual accounts Annual accounts
Registry Nov 30, 1991 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Nov 26, 1991 Annual return Annual return
Financials Nov 7, 1991 Annual accounts Annual accounts
Registry Apr 5, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1990 Annual return Annual return
Financials Dec 10, 1990 Annual accounts Annual accounts
Registry Feb 22, 1990 Annual return Annual return
Financials Feb 12, 1990 Annual accounts Annual accounts
Financials Mar 14, 1989 Annual accounts 1359... Annual accounts 1359...
Registry Mar 14, 1989 Annual return Annual return
Financials Mar 10, 1988 Annual accounts Annual accounts
Registry Mar 1, 1988 Annual return Annual return
Registry Jun 16, 1987 Change of name certificate Change of name certificate
Financials Apr 3, 1987 Annual accounts Annual accounts
Registry Apr 3, 1987 Annual return Annual return
Registry Mar 3, 1987 Annual return 1359... Annual return 1359...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)