ALLEGRO SERVICES LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 APPLICATION FOR STRIKING-OFF

View Document

24/10/1424 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

20/02/1420 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVA AU ZVEGLIC / 01/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
C/O THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE
35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL ZVEGLIC / 01/12/2011

View Document

13/01/1113 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL ZVEGLIC / 10/12/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVA AU ZVEGLIC / 10/12/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL ZVEGLIC / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA AU ZVEGLIC / 01/10/2009

View Document

05/02/095 February 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED ALLEGRO MEDICAL LIMITED
CERTIFICATE ISSUED ON 28/01/09

View Document

08/01/098 January 2009 DIRECTOR APPOINTED EVA AU ZVEGLIC

View Document

08/01/098 January 2009 DIRECTOR APPOINTED DANIEL PAUL ZVEGLIC

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

11/12/0811 December 2008 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