ALLCOM INSTALLATION LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM
WEST HILL HOUSE, WEST HILL
DARTFORD
KENT
DA1 2EU

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRENWND / 01/10/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CRAIG BRENWND

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 COMPANY NAME CHANGED
CATHY MCFADDEN PROPERTIES LIMITE
D
CERTIFICATE ISSUED ON 05/02/08

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

03/03/063 March 2006 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