ALLNATT PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
15/09/1515 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1520 May 2015 APPLICATION FOR STRIKING-OFF

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DE BORCHGRAVE

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR SIMON DE BORCHGRAVE

View Document

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 COMPANY NAME CHANGED CAROLINE BAKER COMMERCIAL LTD
CERTIFICATE ISSUED ON 08/05/13

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LUCY BAKER / 31/01/2013

View Document

20/07/1220 July 2012 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