ALLIED COLLOIDS OVERSEAS LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1529 March 2015 APPLICATION FOR STRIKING-OFF

View Document

26/02/1526 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1526 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 2916000

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR TORBEN JENSEN

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM CHARTER WAY MACCLESFIELD CHESHIRE SK10 2NX

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR STEPHEN HATTON

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR STEPHEN HATTON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN CASTLE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL WILKINSON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DIMERY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR THOMAS URWIN

View Document

11/02/1011 February 2010 ADOPT ARTICLES 28/01/2010

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK WRIGHT

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED RACHEL WILKINSON

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED EDWIN MARSHALL CASTLE

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG FORBES

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: CLECKHEATON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0JZ

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED DIAZAPOL DYE AND CHEMICAL COMPAN Y LIMITED(THE) CERTIFICATE ISSUED ON 26/02/97

View Document

05/09/965 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

27/09/9527 September 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 EXEMPTION FROM APPOINTING AUDITORS 27/03/95

View Document

05/06/955 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

26/01/9526 January 1995 AUDITOR'S RESIGNATION

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

01/08/941 August 1994 S366A DISP HOLDING AGM 21/07/94

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/896 December 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

26/01/8926 January 1989 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 29/03/86

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