ALLIED WORKFORCE LIMITED

Company Documents

DateDescription
02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

15/08/1315 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
4 THE GRANGE
CHURCHTOWN
SOUTHPORT
MERSEYSIDE
PR9 7NZ

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RYAN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JENKINS / 29/07/2011

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR KEITH JENKINS

View Document

15/09/1015 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY JOSEPHINE RILEY

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: G OFFICE CHANGED 03/08/06 4 THE GRANGE, CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7NZ

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: G OFFICE CHANGED 02/08/06 C/O S SAMUELS & CO 503 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AE

View Document

02/08/062 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

29/07/0329 July 2003 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