ALLCO INTERNATIONAL HOLDINGS (UK) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1131 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENSON

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/03/104 March 2010 18/10/09 NO CHANGES

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED ANDREW WENTWORTH STEVENSON

View Document

17/10/0917 October 2009 ARTICLES OF ASSOCIATION

View Document

17/10/0917 October 2009 ALTER ARTICLES

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WINDSOR

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM CUMBERLIDGE

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD THORP

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0828 August 2008 ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 ALTER ARTICLES 19/08/2008

View Document

27/08/0827 August 2008 ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 ALTER ARTICLES 19/08/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDRE WIERZBICKI

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/06

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 5TH FLOOR 40 QUEEN STREET LONDON EC4R 1DD

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SHARES AGREEMENT OTC

View Document

18/07/0618 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0618 July 2006 £ NC 100/50000000 27/

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 27/06/06

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

09/12/059 December 2005 Resolutions

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED DOLLGROVE LIMITED CERTIFICATE ISSUED ON 29/11/05

View Document

18/10/0518 October 2005 Incorporation

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information