ALLIED TAPE & BINDING (LEEDS) LIMITED

Company Documents

DateDescription
03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 SAIL ADDRESS CREATED

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 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

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE CAPPS

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
C/O JWPCREERSLLP
GENESIS 5 INNOVATION WAY
HESLINGTON
YORK
YO10 5DQ
UNITED KINGDOM

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
C/O JWPCREERS
GENESIS 5 INNOVATION WAY
HESLINGTON
YORK
YO10 5DQ
UNITED KINGDOM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM
FOSS PLACE
FOSS ISLANDS ROAD
YORK
YORKSHIRE
YO31 7UJ

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MANTON CAPPS / 24/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
ST ANDREWS HOUSE
SPEN LANE
YORK
YO1 7FS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED
THE TOOL & DIY HIRE COMPANY LIMI
TED
CERTIFICATE ISSUED ON 14/01/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/10/0229 October 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/10/0229 October 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
21-27 SAINT PAULS STREET
LEEDS
WEST YORKSHIRE LS1 2ER

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 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