ALLENIUM COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT ALLEN / 14/04/2010

View Document

04/05/104 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 30 HARPENDEN CLOSE BEDFORD BEDFORDSHIRE MK41 9RG

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: G OFFICE CHANGED 05/03/07 WERY HOUSE, 5 HERNE CLOSE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6AF

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/05/0515 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/06/0114 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: G OFFICE CHANGED 17/05/99 39 MARYPORT ROAD LUTON BEDS LU4 8EA

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 S252 DISP LAYING ACC 13/04/98

View Document

14/05/9814 May 1998 S366A DISP HOLDING AGM 13/04/98

View Document

14/05/9814 May 1998 S386 DISP APP AUDS 13/04/98

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 Incorporation

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