ALLIED PAINT INDUSTRIES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/09/2515 September 2025 NewApplication to strike the company off the register

View Document

01/09/251 September 2025 Micro company accounts made up to 2024-11-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Director's details changed for Mr Fayyaz Ahmed Choudhry on 2024-04-14

View Document

19/04/2419 April 2024 Change of details for Mr Fayyaz Ahmed Choudhry as a person with significant control on 2024-04-14

View Document

19/04/2419 April 2024 Registered office address changed from Unit 9 Stalybridge Industrial Park, 7 Stanley Street Stalybridge SK15 1SS England to 159 Hawthorne Road Orrell Mount Bootle L20 6NS on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

21/01/2421 January 2024 Termination of appointment of Omer Asif Malik as a director on 2024-01-15

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

21/01/2421 January 2024 Notification of Fayyaz Ahmed Choudhry as a person with significant control on 2024-01-15

View Document

21/01/2421 January 2024 Cessation of Mirza Faraz Baig as a person with significant control on 2024-01-15

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Registered office address changed from Unit 9 Wagstaff Street Stalybridge SK15 1SY England to Unit 9 7, Stanley Street Stalybridge SK15 1SS on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from Unit 9 7, Stanley Street Stalybridge SK15 1SS England to Unit 9 Stalybridge Industrial Park, 7 Stanley Street Stalybridge SK15 1SS on 2023-09-15

View Document

12/09/2312 September 2023 Registered office address changed from 47 Adswood Lane West Stockport SK3 8HZ England to Unit 9 Wagstaff Street Stalybridge SK15 1SY on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Termination of appointment of Mirza Faraz Baig as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Omer Asif Malik as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Fayyaz Ahmed Choudhry as a director on 2023-09-06

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-29 with updates

View Document

29/11/2229 November 2022 Termination of appointment of Omer Asif Malik as a director on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Mirza Faraz Baig as a director on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Mirza Faraz Baig as a person with significant control on 2022-11-21

View Document

29/11/2229 November 2022 Cessation of Omer Asif Malik as a person with significant control on 2022-11-29

View Document

21/11/2221 November 2022 Incorporation

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