ALLOWANCE RECORDS LTD

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY DAN NEWCOMB

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY TOMMY SHIELS

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 SECRETARY APPOINTED DAN NEWCOMB

View Document

18/05/1518 May 2015 SECRETARY APPOINTED LABEL MANAGER TOMMY SHIELS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR TOM ALLSO

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 DIRECTOR APPOINTED MR TOM ALLSO

View Document

09/02/149 February 2014 APPOINTMENT TERMINATED, DIRECTOR GINA GIGG

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM
26 BURNEY STREET
GREENWICH
LONDON
SE10 8EX
UNITED KINGDOM

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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