ALLIED DUNBAR FRANCHISE OF CHOICE LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1120 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/01/1121 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1112 January 2011 SPECIAL RESOLUTION TO WIND UP

View Document

12/01/1112 January 2011 DECLARATION OF SOLVENCY

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

01/10/101 October 2010 DIRECTOR APPOINTED NEIL JAMES EVANS

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STEER

View Document

29/09/1029 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/101 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

15/09/0815 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ALLIED DUNBAR ASSURANCE PLC ALLIED DUNBAR CENTRE, STATION ROAD, SWINDON WILTSHIRE SN1 1EL

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: ALLIED DUNBAR CENTRE SWINDON WILTSHIRE SNI 1EL

View Document

26/07/9926 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED JOHN OTTENSOOSER AND COMPANY LIM ITED CERTIFICATE ISSUED ON 01/10/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 S386 DISP APP AUDS 26/03/96

View Document

01/04/961 April 1996 S366A DISP HOLDING AGM 26/03/96

View Document

01/04/961 April 1996 S252 DISP LAYING ACC 26/03/96

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 26/03/96

View Document

17/01/9617 January 1996

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/07/9420 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 AUDITOR'S RESIGNATION

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991

View Document

13/12/9013 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

21/06/8821 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

01/12/861 December 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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