ALLIED 4 VANS LTD

Company Documents

DateDescription
22/03/1522 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1422 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/01/149 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/142 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
3 FLASS LANE
CUTSYKE JUNCTION
CASTLEFORD
WEST YORKSHIRE
WF10 5JW

View Document

27/09/1327 September 2013 30/08/13 NO CHANGES

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOURIGAN

View Document

11/09/1211 September 2012 30/08/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/05/0828 May 2008 CURRSHO FROM 31/08/2007 TO 31/03/2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/08/0630 August 2006 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