ALLURING SERVICES LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ANDREW GILFILLAN

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

09/07/159 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

14/07/1414 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
180-186 KING'S CROSS ROAD
LONDON
WC1X 9DE
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 DIRECTOR APPOINTED MR RICHARD HAZZARD

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR RICHARD HAZZARD

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
3 THE SHRUBBERIES
GEORGE LANE
LONDON
E18 1BG
UNITED KINGDOM

View Document

18/11/1318 November 2013 CORPORATE DIRECTOR APPOINTED VERSOS DIRECTORS LIMITED

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

18/11/1318 November 2013 CORPORATE SECRETARY APPOINTED VERSOS SECRETARIES LIMITED

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/07/1118 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/07/1116 July 2011 SAIL ADDRESS CREATED

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
SUITE 404 ALBANY HOUSE
324-326 REGENT STREET
LONDON
W1B 3HH

View Document

20/05/1020 May 2010 CORPORATE SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
302 REGENT STREET
LONDON
W1B 3HH

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM:
SUITE 818 72 NEW BOND STREET
LONDON
W1S 1RR

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/014 January 2001 S80A AUTH TO ALLOT SEC 21/12/00

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM:
72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9921 December 1999 AUDITOR'S RESIGNATION

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM:
60 WELBECK STREET
LONDON
W1M 8BH

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 REDUCTION OF ISSUED CAPITAL

View Document

22/02/9922 February 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC)
￯﾿ᄑ IC 100000/ 1000

View Document

22/02/9922 February 1999 REDUCTION OF ISSUED CAPITAL 11/11/98

View Document

14/09/9814 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
CAPRICE HOUSE
3 NEW BURLINGTON STREET
LONDON W1X 1FE

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 23/01/97

View Document

11/08/9611 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/12/95

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM:
788-790 FINCHLEY RD
LONDON
NW11 7UR

View Document

18/06/9618 June 1996 ADOPT MEM AND ARTS 31/05/95

View Document

18/06/9618 June 1996 ￯﾿ᄑ NC 1000/100000
31/05/95

View Document

18/06/9618 June 1996 NC INC ALREADY ADJUSTED 31/05/95

View Document

18/06/9618 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/95

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 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