ALLTYPE DECONSTRUCTION LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER WALKER / 17/12/2018

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 31/12/17 STATEMENT OF CAPITAL GBP 5363

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY L A INTERNATIONAL MANAGEMENT LIMITED

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/01/154 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE SECRETARY APPOINTED L A INTERNATIONAL MANAGEMENT LIMITED

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED GARY WALKER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

17/12/1017 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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