ALLCLEAN 2020 LIMITED

Company Documents

DateDescription
21/09/1921 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1921 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2018:LIQ. CASE NO.1

View Document

04/08/174 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/05/2017:LIQ. CASE NO.1

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

21/06/1621 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/06/1621 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1621 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064395070001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

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 28 November 2012 with full list of shareholders

View Document

28/12/1228 December 2012 15/03/12 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY ALEXANDER GLASS HOOPER / 29/04/2010

View Document

02/12/102 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY ALEXANDER GLASS HOOPER / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 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