ALLEN & UNWIN LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANCIS MARTIN / 15/05/2014

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/08/1215 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM
18 PALL MALL
LONDON
SW1Y 5LU

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANDREW GALLAGHER / 02/08/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: G OFFICE CHANGED 26/06/98 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET EC4N 8PE

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: G OFFICE CHANGED 26/03/97 1ST FLOOR 83 CANNON STREET LONDON EC4N 8PE

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: G OFFICE CHANGED 04/03/97 2ND FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE

View Document

28/02/9728 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: G OFFICE CHANGED 11/08/95 ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7HD

View Document

11/08/9511 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/12/9412 December 1994 S386 DISP APP AUDS 20/11/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/932 August 1993 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