ALLCLOUD LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 SOLVENCY STATEMENT DATED 11/10/12

View Document

19/10/1219 October 2012 STATEMENT BY DIRECTORS

View Document

19/10/1219 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 136.11

View Document

19/10/1219 October 2012 REDUCE ISSUED CAPITAL 11/10/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINTON HAWCOCK / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PHILIP FLEMING / 25/03/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD PHILIP FLEMING / 25/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 S-DIV 02/06/04

View Document

06/08/046 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 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