ALLCORA LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 APPLICATION FOR STRIKING-OFF

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MRS MARIA BERNADETTE HIND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
UNIT 12 TAPTON WAY
WAVERTREE BUSINESS VILLAGE
LIVERPOOL
MERSEYSIDE
L13 1DA

View Document

24/07/0824 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN WILLIAMS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 COMPANY NAME CHANGED
ALLCORA DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 07/04/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM:
THE PORTERS LODGE
10 GRITSTONE DRIVE
MACCLESFIELD
CHESHIRE SK10 3SF

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 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