ALLIED RADIO LIMITED

Company Documents

DateDescription
25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN

View Document

14/03/1714 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES GILL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOMPKINS

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

06/01/126 January 2012 SECRETARY APPOINTED ANTHONY TOMPKINS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 9 SOUTH GYLE CRESCENT EDINBURGH EH12 9EB

View Document

09/06/119 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAUNTON / 30/09/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAUNTON / 30/09/2007

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 65 SUSSEX STREET,KINNING PARK, GLASGOW, G41 1DX

View Document

04/07/064 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 AUDITOR'S RESIGNATION

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/09/0128 September 2001 DEC MORT/CHARGE *****

View Document

20/08/0120 August 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: NUMBER ONE, ALBERT QUAY, LEITH, EH6 7DN

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 16/05/00; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 PARTIC OF MORT/CHARGE *****

View Document

04/06/984 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 S252 DISP LAYING ACC 26/11/96

View Document

28/11/9628 November 1996 S369(4) SHT NOTICE MEET 26/11/96

View Document

28/11/9628 November 1996 S80A AUTH TO ALLOT SEC 26/11/96

View Document

28/11/9628 November 1996 S366A DISP HOLDING AGM 26/11/96

View Document

28/11/9628 November 1996 S386 DISP APP AUDS 26/11/96

View Document

21/11/9621 November 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/11/9621 November 1996 REREGISTRATION PLC-PRI 12/11/96

View Document

21/11/9621 November 1996 ALTER MEM AND ARTS 12/11/96

View Document

21/11/9621 November 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/11/9621 November 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/11/9618 November 1996 DEC MORT/CHARGE *****

View Document

31/10/9631 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: THE ROYAL BANK OF SCOTLAND PLC, REGRISTRAR'S DEPT,OWEN HOUSE, 8 BANKHEAD CROSSWAY NORTH, EDINBURGH EH11 4DX

View Document

06/08/966 August 1996 ALTER MEM AND ARTS 14/04/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 16/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

14/10/9414 October 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/06/949 June 1994 RETURN MADE UP TO 16/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/9418 May 1994 £ NC 16712500/8912500 05/05/94

View Document

18/05/9418 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 REDUCE SHARE PREM ACC 05/05/94

View Document

19/04/9419 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9413 April 1994 LISTING PARTICULARS 120494

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 S HOLDERS LIST REPLACEMENT

View Document

28/05/9328 May 1993 RETURN MADE UP TO 26/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/9326 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 26/05/92; BEARER SHARES

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

24/02/9224 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/91

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 £ NC 1000000/16712500 20/09/91

View Document

04/02/924 February 1992 CIRCULAR LETTER 230192

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 SECRETARY RESIGNED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 COMPANY NAME CHANGED THIRD MILE INVESTMENT PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 04/10/91

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

31/08/9131 August 1991 OFFERS 230891

View Document

28/08/9128 August 1991 LISTING PARTICULARS 230891

View Document

09/08/919 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 PARTIC OF MORT/CHARGE 7990

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 DEC MORT/CHARGE 818

View Document

07/12/897 December 1989 LISTING PARTICULARS 041289

View Document

10/08/8910 August 1989 RETURN MADE UP TO 04/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220689

View Document

27/06/8927 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS S 220689

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 PARTIC OF MORT/CHARGE 9892

View Document

12/08/8812 August 1988 NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: THE ROYAL BANK OF SCOTLAND, REGISTRARS DEPARTMENT, 34 FETTES ROW, EDINBURGH EH3 6UT

View Document

29/07/8829 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/07/8829 July 1988 RETURN MADE UP TO 11/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/8814 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270688

View Document

14/07/8814 July 1988 ALLOTMENT OF SECURITIES 270688

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170687

View Document

17/07/8717 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 01/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/872 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170687

View Document

16/07/8616 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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