ALLEN CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

14/09/1214 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY PAULA WALTON

View Document

28/01/1228 January 2012 Annual accounts for year ending 28 Jan 2012

View Accounts

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 5 & 6 CLOVER HOUSE BOSTON ROAD SLEAFORD LINCS NG34 7HD

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 January 2011

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MRS PAULA JANE WALTON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER BRISTOW

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 January 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PILGRIM / 29/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY PILGRIM / 29/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 January 2009

View Document

04/11/094 November 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 28 January 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 28 January 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 FIRST FLOOR NORTH LODGE THE PINES, BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7DN

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/07/05; CHANGE OF MEMBERS

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 23 MARKET PLACE DONINGTON SPALDING LINCOLNSHIRE PE11 4SX

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 29/07/00; CHANGE OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 28/01/00

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 Incorporation

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