ALLIED PARTS GROUP LIMITED

Company Documents

DateDescription
10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SEPHTON / 07/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES COLTON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
C/O CES (UK) LIMITED
KNUTSFORD WAY
SEALAND ROAD IND ESTATE CHESTER
CHESHIRE
CH1 4NS

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/11/1421 November 2014 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

26/09/1426 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR PETER SEPHTON

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED CATALYTIC ENVIRONMENTAL COLLECTIONS LIMITED
CERTIFICATE ISSUED ON 13/09/13

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD WARREN

View Document

09/09/139 September 2013 DIRECTOR APPOINTED STEPHEN ALASTAIR MCCANN

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/134 September 2013 CHANGE OF NAME 29/08/2013

View Document

04/09/134 September 2013 DISS REQUEST WITHDRAWN

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 APPLICATION FOR STRIKING-OFF

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/11/113 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

11/10/1011 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM:
UNITS 2 & 3 PARKLANDS IND.ESTATE
FOREST ROAD, DENMEAD
WATERLOOVILLE
HAMPSHIRE PO7 6TJ

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 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