ALLEN INTERNATIONAL CONSULTING GROUP LIMITED

Company Documents

DateDescription
09/02/199 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2018:LIQ. CASE NO.1

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND

View Document

21/12/1721 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1721 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1721 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CAMPBELL

View Document

05/07/175 July 2017 DIRECTOR APPOINTED DANIEL KENNETH BURTON

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/03/177 March 2017 SAIL ADDRESS CREATED

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED DEBORAH CAMPBELL

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

21/10/1621 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY PETER BULLOCK-CHASE

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKINSON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOWMAN

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL GORDON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENSON

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR PETER ADAIR BULLOCK-CHASE

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR RICHARD MARK BENSON

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARK

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR NOEL ANTHONY SALVATORE STEPHEN GORDON

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

22/08/1222 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1225 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 45000.0

View Document

23/04/1223 April 2012 ARTICLES OF ASSOCIATION

View Document

16/04/1216 April 2012 ALTER ARTICLES 30/03/2012

View Document

15/03/1215 March 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/05/11

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/12/1130 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD LAMPING

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMPING

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN LAMPING / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART HERWOOD ALLEN / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CLARK / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN HOWMAN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROSS PARKINSON / 17/03/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 AUDITOR'S RESIGNATION

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR CHARLES LESLIE HALTON CLARK

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN BALCH

View Document

09/04/089 April 2008 SECRETARY APPOINTED RICHARD ALAN LAMPING

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MALCOLM ROSS PARKINSON

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/063 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/02/0122 February 2001 ALLOTTED TO MSH ALLEN 20/10/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/03/009 March 2000 CAPITALISE £44000 AT10P 30/04/99

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 REDUCTION OF ISSUED CAPITAL 30/04/99

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 S-DIV 26/02/99

View Document

31/03/9931 March 1999 £ NC 1000/70000 26/02/99

View Document

31/03/9931 March 1999 ADOPT MEM AND ARTS 26/02/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

06/11/936 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 9 RYFOLD ROAD WIMBLEDON PARK LONDON SW19 8DF

View Document

17/05/9317 May 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 COMPANY NAME CHANGED ALLEN CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 09/06/92

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: 7 LEONARD STREET LONDON EC2A 4AQ

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 COMPANY NAME CHANGED CLASSIC INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 06/05/92

View Document

18/02/9218 February 1992 CERTIFICATE OF INCORPORATION

View Document

18/02/9218 February 1992 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