ALLSCALE LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WHITEHOUSE / 01/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE WHITEHOUSE / 01/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/07/1011 July 2010 REGISTERED OFFICE CHANGED ON 11/07/2010 FROM 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 14 TENNYSON DRIVE ORFORD WARRINGTON CHESHIRE WA2 9BZ

View Document

07/10/057 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/10/9513 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9513 October 1995 ALTER MEM AND ARTS 02/10/95

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: G OFFICE CHANGED 12/10/95 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

12/10/9512 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 02/10

View Document

12/10/9512 October 1995 EXEMPTION FROM APPOINTING AUDITORS 02/10/95

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/95

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995

View Document

04/09/954 September 1995 Incorporation

View Document

04/09/954 September 1995 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