ALLMAIN DEVELOPERS LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

02/08/212 August 2021 Application to strike the company off the register

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 42 ROBERT STREET LONDON SE18 7ND ENGLAND

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 115 LONDON ROAD MORDEN MORDEN SURREY SM4 5HP ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 52 BRITANNIA ROAD ILFORD ESSEX IG1 2EQ

View Document

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/04/1427 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM C/O KHALID MAHMOOD 52 BRITANNIA ROAD ILFORD ESSEX IG1 2EQ ENGLAND

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 4 ASHURST CLOSE LONDON SE20 8LY ENGLAND

View Document

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM 99 HAZEL GROVE LONDON SE26 4JJ ENGLAND

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 19 OLD POOLES YARD BRISTOL BS4 4SL ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 12A COURTENAY ROAD WOKING SURREY GU21 5HQ ENGLAND

View Document

27/04/1327 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM 37 BUSHY PARK BRISTOL BS4 2EG UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AZHAR MASOOD BUTT / 01/12/2011

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX UNITED KINGDOM

View Document

04/07/114 July 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM RITOWEG FARM HEADCORN ROAD SMARDEN ASHFORD KENT TN27 8PN

View Document

15/09/1015 September 2010 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR MASOOD BUTT / 12/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

24/01/1024 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 12/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 16 ST LUKES AVENUE ILFORD ESSEX IG1 2JA

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 87, GLENNY ROAD BARKING ESSEX IG11 8QG

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 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