ALLIED MCKEON GROUP LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071050970001

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR LINDLEY

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 19 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN LINDLEY / 01/01/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MCKEON / 01/01/2010

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN LINDLEY / 01/01/2010

View Document

02/02/102 February 2010 COMPANY NAME CHANGED ALLIED PROPERTY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 CHANGE OF NAME 18/12/2009

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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