ALLIED ALTERNATIVES HEALTHCARE LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 APPLICATION FOR STRIKING-OFF

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 69 GRANARD HOUSE, BRADSTOCK ROAD LONDON E9 5BW UNITED KINGDOM

View Document

01/03/111 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARAMIDE ALAKIU / 22/01/2010

View Document

04/05/104 May 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ABIOLA ALAKIU / 22/01/2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY MODUPE ALAKIU AJIBOLA

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MISS ARAMIDE ALAKIU

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY MODUPE ALAKIU AJIBOLA

View Document

12/03/1012 March 2010 SECRETARY APPOINTED MISS OLUWASEUN AKINYEMI

View Document

22/01/0922 January 2009 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