ALLIED ASSOCIATES C.I.C.

Company Documents

DateDescription
22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR RICKY ALLAN KIRKHAM

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA HOWARD / 08/11/2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN ASPIN

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICKY KIRKHAM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR KEVIN MARK ASPIN

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED ALLIED ASSOCIATES LTD CERTIFICATE ISSUED ON 12/01/12

View Document

12/01/1212 January 2012 CONVERSION TO A CIC

View Document

12/01/1212 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1123 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED RICKY KIRKHAM

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DUNN

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED FIONA HOWARD

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRELL DUNN / 15/12/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

03/11/043 November 2004 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