ALLURO LIMITED



Company Documents

DateDescription
26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
MALY DOM FULFEN FARM
CAPPERS LANE
LICHFIELD
STAFFORDSHIRE
WS14 9JP
UNITED KINGDOM

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
MALY DOM CAPPERS LANE
LICHFIELD
STAFFORDSHIRE
WS14 9JP

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT JOHN GRAY / 26/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT JOHN GRAY / 26/08/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ALLISON BOOKER / 09/10/2015

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE ALLISON BOOKER / 09/10/2015

View Document

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

View Accounts

Analyse these accounts
27/02/1527 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O MR L LAJCZAK MOLY DOM FULFEN FARM CAPPERS LANE LICHFIELD STAFFORDSHIRE WS14 9JP UNITED KINGDOM

View Document

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document



03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM SHEEPWASH FARM, WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9JN

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/03/1114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ LAJCZAK / 16/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ALLISON BOOKER / 16/02/2010

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS JANE POWELL

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS JANE POWELL

View Document

28/03/0828 March 2008 DIRECTOR'S PARTICULARS LUKASZ LAJCZAK

View Document

31/05/0731 May 2007 31/05/07 TOTAL EXEMPTION FULL

View Document

15/03/0715 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

16/02/0416 February 2004 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