ALL4ONE IT SERVICES LIMITED

Company Documents

DateDescription
24/01/1824 January 2018 COMPANY NAME CHANGED STG ALL4ONE LIMITED
CERTIFICATE ISSUED ON 24/01/18

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM
UNIT 22 CLASFORD FARM STABLES ALDERSHOT ROAD
GUILDFORD
SURREY
GU3 3HQ

View Document

09/11/179 November 2017 COMPANY NAME CHANGED NO TRY LIMITED
CERTIFICATE ISSUED ON 09/11/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

30/03/1530 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED NOTEFILE LIMITED
CERTIFICATE ISSUED ON 17/03/14

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY SDG SECRETARIES LIMITED

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
41 CHALTON STREET
LONDON
NW1 1JD

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR MATTHEW CHARLES CROZIER

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR SDG REGISTRARS LIMITED

View Document

07/02/147 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 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