DAVID ALLEN PHILATELICS LIMITED

Company Documents

DateDescription
27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: G OFFICE CHANGED 27/08/92 CENTURY HOUSE 29 CLARENDON ROAD LEEDS YORKSHIRE LS2 9PG

View Document

27/08/9227 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: G OFFICE CHANGED 01/07/92 SCORPIO HSE 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

24/06/9224 June 1992 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