ALL ACTION EVENTS LIMITED



Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRANDI ZOE MELANIE DENNEHY / 20/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
11/02/1311 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRANDI ZOE MELANIE DENNEHY / 23/01/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/01/2011

View Document

09/02/119 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 30/11/2010

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 30/11/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANDI ZOE MELANIE DENNEHY / 31/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 28/02/2010

View Document

27/02/1027 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 01/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANDI ZOE MELANIE DENNEHY / 31/01/2010

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/08/2009

View Document

05/08/095 August 2009 SECRETARY APPOINTED LUCRAFT SECRETARIAL LIMITED

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS SULLIVAN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SULLIVAN

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document



23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

23/06/0923 June 2009 DIRECTOR'S PARTICULARS BRANDI DENNEHY

View Document

23/06/0923 June 2009 DIRECTOR'S PARTICULARS BRANDI DENNEHY

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; CHANGE OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 2 SHERATON STREET LONDON W1F 8BH

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: GROUND FLOOR, 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/06/03

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company