ALLERTON TILING LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: UNIT 1 GAVIN ROAD WIDNES CHESHIRE WA8 8RE

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 REMOVAL OF DIRECTOR 29/04/03

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 12/01/96

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995

View Document

19/09/9519 September 1995

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 SECRETARY RESIGNED

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/06/9114 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: UNIT1B/1C, WESTGATE OFF EVERITE ROAD WIDNES CHESHIRE WA8 8RA

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: G OFFICE CHANGED 20/01/90 63 BOOKER AVENUE LIVERPOOL L18 4QZ

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/03/8817 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: G OFFICE CHANGED 14/11/86 PARK PLACE BOOTLE LANCASHIRE L20 3DD

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