ALLIED INDUSTRIES LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNOR / 09/03/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA CONNOR

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT NELMES

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DONALD NELMES / 09/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAY CONNOR / 09/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: G OFFICE CHANGED 04/02/00 LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: G OFFICE CHANGED 17/03/99 C/O REED TAYLOR 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

17/03/9917 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ALTER MEM AND ARTS 24/09/97

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: G OFFICE CHANGED 29/03/90 C/O REED TAYLOR DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

29/03/9029 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 EXEMPTION FROM APPOINTING AUDITORS 030887

View Document

25/05/8925 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/87

View Document

04/05/894 May 1989 17/02/89 FULL LIST NOF

View Document

04/05/894 May 1989 30/06/88 FULL LIST NOF

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/06/8829 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/06/8824 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 WD 28/10/87 AD 24/09/87--------- � SI 25000@1=25000 � IC 2/25002

View Document

15/10/8715 October 1987 NC INC ALREADY ADJUSTED

View Document

15/10/8715 October 1987 � NC 1000/100000 24/09

View Document

03/09/873 September 1987

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: G OFFICE CHANGED 05/08/87 TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

05/08/875 August 1987 COMPANY NAME CHANGED ENCANTAR SUPPLIES LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/877 January 1987 CERTIFICATE OF INCORPORATION

View Document

07/01/877 January 1987 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