ALLO BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

18/02/1418 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE WHITTAKER / 05/02/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE WHITTAKER / 05/02/2013

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/04/1220 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE WHITTAKER / 01/01/2010

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWBROOK

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK WARDLE

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: UNIT 7D WHITEBRIDGE BUSINESS ESTATE, WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS YVONNE WHITTAKER

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: UNIT 7D WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 5A EASTGATE STREET STAFFORD ST16 2NQ

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 25 COPELAND DRIVE STONE STAFFORDSHIRE ST15 8YP

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: C/O LLOYD PIGGOTT, BLACKFRIARS HOUSE, PARSONAGE MANCHESTER M3 2JA

View Document

09/09/049 September 2004 COMPANY NAME CHANGED AUTO RISK SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 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