ALLEGATION LIMITED

Company Documents

DateDescription
29/12/0929 December 2009 STRUCK OFF AND DISSOLVED

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 21 TITIAN AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 8SD

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/12/0830 December 2008 First Gazette

View Document

30/12/0830 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 128 NEWMINSTER ROAD FENHAM NEWCASTLE UPON TYNE NE4 9LN

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 128 NEWMINSTER ROAD FENHAM NEWCASTLE UPON TYNE NE4 9LN

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

17/05/0117 May 2001 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