ALLIED TEAM 16 LTD

Company Documents

DateDescription
25/09/1925 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/06/1925 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 65 CRANBROOK STREET CARDIFF CF24 4AL WALES

View Document

06/09/186 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009183,00008858

View Document

22/02/1822 February 2018 ORDER OF COURT TO WIND UP

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR MICHAEL GREEN

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM YORKSHIRE BUSINESS CENTRE GREAT NORTH ROAD DARRINGTON WF8 3HR

View Document

08/06/178 June 2017 COMPANY NAME CHANGED KILN OUTSOURCING LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIEN PATON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR DAMIEN PATON

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM KYTE BUSINESS CENTRE GREAT NORTH ROAD PONTEFRACT WEST YORKSHIRE WF8 3HR ENGLAND

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMILTON / 01/01/2017

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY CANDY-WALLACE

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR PAUL HAMILTON

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/04/116 April 2011 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