ALLIED MANAGED SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/1114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1124 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1115 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/11/1019 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/12/0819 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/0810 December 2008 APPLICATION FOR STRIKING-OFF

View Document

13/04/0713 April 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 06/12/99; NO CHANGE OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

14/01/9914 January 1999

View Document

14/01/9914 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED DUNEARN HOTELS LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

10/12/9810 December 1998 £ NC 250000/500000 14/11

View Document

10/12/9810 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 PARTIC OF MORT/CHARGE *****

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: "LYNWOOD" RUTHVEN STREET AUCHTERARDER PH3 1BW

View Document

28/12/9428 December 1994 NEW DIRECTOR APPOINTED

View Document

28/12/9428 December 1994

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 SECRETARY RESIGNED

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 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