ALLEN POWER ENGINEERING LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of capital on 2022-04-27

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022

View Document

23/02/2223 February 2022 Appointment of Fiona Mary Catherine Dolan as a director on 2021-03-10

View Document

14/02/2214 February 2022 Appointment of Ms Nicola Carroll as a director on 2021-03-10

View Document

14/02/2214 February 2022 Termination of appointment of Rolls-Royce Industries Limited as a director on 2021-03-10

View Document

14/02/2214 February 2022 Termination of appointment of William Scott Mansfield as a director on 2021-03-10

View Document

14/02/2214 February 2022 Appointment of Ms Pamela Mary Coles as a director on 2021-03-10

View Document

02/02/222 February 2022 Restoration by order of the court

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED ANDREW HARVEY-WRATE

View Document

21/09/1521 September 2015 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE INDUSTRIES LIMITED

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 SECOND FILING FOR FORM TM01

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR WILLIAM SCOTT MANSFIELD

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 TERMINATE DIR APPOINTMENT

View Document

11/05/1011 May 2010 TERMINATE SEC APPOINTMENT

View Document

11/05/1011 May 2010 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DIRECTOR RESIGNED DAVID BALE

View Document

01/07/081 July 2008 DIRECTOR RESIGNED JOHN WARREN

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/05/0515 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/05/05

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: SUITE 109 149 STATION ROAD EDGWARE MIDDLESEX HA8 7JS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: MOOR LANE DERBY DERBYSHIRE DE24 8BJ

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED ALLEN GEARS LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 COMPANY NAME CHANGED ALLEN POWER ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 05/04/00; NO CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: NEI HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3SB

View Document

10/05/9810 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 S366A DISP HOLDING AGM 05/12/97 S252 DISP LAYING ACC 05/12/97 S386 DISP APP AUDS 05/12/97

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 AUDITOR'S RESIGNATION

View Document

01/05/961 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED NEI ALLEN LIMITED CERTIFICATE ISSUED ON 18/12/92

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 COMPANY NAME CHANGED NEI-A.P.E. LIMITED CERTIFICATE ISSUED ON 12/01/89

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED

View Document

01/11/861 November 1986 NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 DIRECTOR RESIGNED

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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