ALLIED LONDON CLYDEWAY LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
C/O CAPITAL PROPERTIES (UK) LTD
5TH FLOOR TOWER 12
AVENUE NORTH 18-20 BRIDGE STREET
MANCHESTER
M3 3BZ
UNITED KINGDOM

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 21/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PAUL GRAHAM WATSON / 21/08/2013

View Document

21/08/1321 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
1ST FLOOR
33 CORK STREET
LONDON
W1S 3NQ
ENGLAND

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SAIL ADDRESS CHANGED FROM:
2 HARDMAN STREET
MANCHESTER
M3 3HF
UNITED KINGDOM

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM
1 CAVENDISH PLACE
LONDON
W1G 0QF

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/12/0914 December 2009 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
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY TROTT

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
1 CAVENDISH PLACE
LONDON
W1G 0QD

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM:
40 PORTMAN SQUARE
LONDON
W1H 6LT

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM:
ALLIED HOUSE
26 MANCHESTER SQUARE
LONDON
W1A 2HU

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED
25/07/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 S-DIV
25/07/00

View Document

10/08/0010 August 2000 ADOPT ARTICLES 25/07/00

View Document

10/08/0010 August 2000 SUB DIV/REDES SHARES 25/07/00

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

20/07/0020 July 2000 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