ALLINGTON DEVELOPMENTS LTD

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1418 December 2014 APPLICATION FOR STRIKING-OFF

View Document

22/08/1422 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 4 January 2012

View Document

13/09/1213 September 2012 CURREXT FROM 04/01/2013 TO 31/03/2013

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/01/124 January 2012 Annual accounts for year ending 04 Jan 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 4 January 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 4 January 2010

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAN POLCWIARTEK / 30/06/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 4 January 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 4 January 2008

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM 41 HIGH STREET WAINFLEET LINCOLNSHIRE PE24 4BH

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/04

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: G OFFICE CHANGED 02/03/04 THE OLD BARN MAIN ROAD, LEVERTON BOSTON LINCOLNSHIRE PE22 0AU

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/01/02

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: G OFFICE CHANGED 06/01/03 54 GRACE AVENUE MAIDSTONE KENT ME16 0BU

View Document

29/08/0229 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 04/01/01

View Document

28/07/0028 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 04/01/01

View Document

24/08/9924 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9919 August 1999 COMPANY NAME CHANGED NEWTRACE (FREIGHT FORWARDING & I MPORT/EXPORT) UK LTD CERTIFICATE ISSUED ON 20/08/99

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 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