ALLEN RESOURCING MANAGEMENT LTD

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY NICOLA ALLEN / 23/09/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES CHARLES ALLEN / 23/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 GRANITE BUILDING 6 STANLEY STREET LIVERPOOL L1 6AF

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: G OFFICE CHANGED 11/07/06 51 BODDENSHILL RD HEATON MERSEY STOCKPORT SK4 2DG

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 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


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