ALLIED SOLUTIONS INT LTD

Company Documents

DateDescription
20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 483 GREEN LANES LONDON N13 4BS

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

24/12/1524 December 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/06/1514 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/12/1424 December 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/04/1426 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN CHANDRA RUPERELIA / 15/04/2014

View Document

26/04/1426 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BHARAT CHANNDAR PANCHOLI / 15/04/2014

View Document

10/10/1310 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM THE MERIDIAN STATION SQUARE 4 COPTHALL HOUSE COVENTRY CV1 2FL

View Document

26/12/1226 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/11/1113 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN CHANDRA RUPERELIA / 15/09/2010

View Document

30/11/1030 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/12/093 December 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR PRAVIN CHANDRA RUPERELIA

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ALLIED SOLUTIONS, UNIT 59 CAMBRIDGE ROAD LEICESTER LE8 6LH

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MR BHARAT CHANNDAR PANCHOLI

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY KUMAR PANCHOLI

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/11/0712 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

07/03/077 March 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/12/065 December 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/0613 October 2006 APPLICATION FOR STRIKING-OFF

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information