ALLIED ELECTRICAL GROUP LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1314 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/03/126 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009445,00009141

View Document

16/02/1216 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM PERTH HOUSE WASH ROAD HUTTON BRENTWOOD ESSEX CM13 1TA UNITED KINGDOM

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SWAIN

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY HENRY MORRISH

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY MORRISH

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN MORRISH / 08/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE MORRISH / 08/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SWAIN / 08/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 177 WESTERN ROAD BILLERICAY ESSEX CM12 9JD

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 S366A DISP HOLDING AGM 10/07/99 S252 DISP LAYING ACC 10/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 Incorporation

View Document

21/07/9721 July 1997 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