ALGREC LTD

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY LUCIE KAZIKOVA

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED B.ALLEN & CO. LIMITED
CERTIFICATE ISSUED ON 24/01/13

View Document

12/12/1212 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES ALLEN / 01/08/2012

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCIE KAZIKOVA / 01/08/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 25C HIGLAND AVENUE HANWELL LONDON W7 3RE

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES ALLEN / 01/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCIE KAZIKOVA / 01/01/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ALLEN / 01/01/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 25 C 25 C HIGHLAND AVENUE HANWELL LONDON W7 3RE UK

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 1 GRAFTON CLOSE LONDON W13 0JL

View Document

21/11/0721 November 2007 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