ALLIED INSTRUMENTS LIMITED

Company Documents

DateDescription
15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS MELISSA JAYNE HOPPER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS KIM TAYLOR

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
195C DESBOROUGH AVENUE
HIGH WYCOMBE
BUCKS
HP11 2TW

View Document

09/05/149 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 1C CHAPEL LANE WORKS CHAPEL LANE WESTCOTT SURREY RH14 3PJ

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PERRY / 12/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PERRY / 15/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: THE SPINNEY FOREST DRIVE, KINGSWOOD TADWORTH SURREY KT20 6LN

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 COMPANY NAME CHANGED DEVWAY LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

28/04/9928 April 1999 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