ALLPLAS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001762,00009661

View Document

22/08/1122 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/08/1122 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 1 COE STREET BOLTON LANCASHIRE BL3 6BX

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY HELEN LEVER

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR ALLAN ROY LEVER

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN LEVER

View Document

12/07/1012 July 2010 19/06/10 NO CHANGES

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/07/0910 July 2009 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: G OFFICE CHANGED 09/07/03 COE STREET BOLTON LANCASHIRE BL3 6BX

View Document

09/07/039 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

06/03/026 March 2002 COMPANY NAME CHANGED ALLAN LEVER LIMITED CERTIFICATE ISSUED ON 06/03/02

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: G OFFICE CHANGED 01/03/02 12 BIRCHFIELD GROVE LADYBRIDGE BOLTON LANCASHIRE BL3 4UR

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0119 June 2001 Incorporation

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