ALLERTON DEVELOPMENTS (UK) LTD

Company Documents

DateDescription
17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICE CHAMPEAU

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR PAUL JACKSON

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
68 WESSINGTON LANE
SOUTH WINGFIELD
ALFRETON
DERBYSHIRE
DE55 7NB
ENGLAND

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
C/O RACHEL DIAZ
AXHOLME HOUSE .
NORTH STREET CROWLE
SCUNTHORPE
SOUTH HUMBERSIDE
DN17 4NB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
68 WESSINGTON LANE
SOUTH WINGFIELD
DERBY
DERBYSHIRE
DE55 7NB

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

26/06/1326 June 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 7 January 2012 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR MAURICE ANTOINE CHAMPEAU

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/10/1118 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 Annual return made up to 7 January 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL JACKSON

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM 69 ALLERTON ROAD LIVERPOOL L18 2DA

View Document

09/10/089 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER MITTY

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 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