ALLAN EXECUTIVE DIRECTION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/12/142 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 27/12/1327 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/01/1315 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 2 THE GREEN LITTLE NESTON WIRRAL CHESHIRE CH64 4BZ |
| 08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ALLAN / 01/01/2013 |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ALLAN / 01/01/2013 |
| 21/12/1221 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/12/1022 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ALLAN / 03/02/2010 |
| 12/02/1012 February 2010 | APPOINTMENT TERMINATED, SECRETARY DIANA ALLAN |
| 12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM PUMPHOUSE COTTAGES LONGFORD ASHBOURNE DERBYSHIRE DE6 3DR |
| 12/02/1012 February 2010 | SECRETARY APPOINTED MR CHRISTOPHER JOHN ALLAN |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ALLAN / 30/11/2009 |
| 02/02/102 February 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/12/0823 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 28/12/0728 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/09/0723 September 2007 | SECRETARY'S PARTICULARS CHANGED |
| 23/09/0723 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 23/09/0723 September 2007 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: G OFFICE CHANGED 23/09/07 QUARRYFIELDS, HILL COURT,MILL LANE, NESS NESTON CH64 4EN |
| 05/01/075 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
| 19/10/0619 October 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
| 30/11/0530 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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