ALLEN TOD ARCHITECTURE LIMITED

Company Documents

DateDescription
08/03/138 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2013

View Document

03/08/123 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2012

View Document

10/02/1210 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2012

View Document

31/08/1131 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011

View Document

07/02/117 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2011

View Document

16/08/1016 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2010

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2010

View Document

05/02/095 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/02/095 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/095 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 32 THE CALLS LEEDS LS2 7EW

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 22/05/07

View Document

26/06/0726 June 2007 � NC 1000/100000 22/05/07

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/04/955 April 1995 SECRETARY RESIGNED

View Document

29/03/9529 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information