ALLIED BUILDING CONSTRUCTIONS LIMITED

Company Documents

DateDescription
01/09/151 September 2015 STRUCK OFF AND DISSOLVED

View Document

19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN COVE

View Document

15/10/1215 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED SEAN COVE

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 79 THYME AVENUE WHITELEY FAREHAM HAMPSHIRE PO15 7GJ UNITED KINGDOM

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM JAMES LONSDALE / 01/12/2011

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN FRAMPTON

View Document

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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