ALLMAND LIMITED



Company Documents

DateDescription
26/06/1326 June 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/06/1326 June 2013 COURT ORDER INSOLVENCY:CESSATION OF LIQUIDATOR C L FOSTER

View Document

25/06/1325 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1325 June 2013 INSOLVENCY:ORDER OF COURT APPOINTING LISA JANE HOGG AS LIQUIDATOR OF THE COMPANY

View Document

20/02/1320 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/12/1220 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM PEAR TREE STREET BAMBER BRIDGE PRESTON PR5 6EZ

View Document

30/11/1230 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/11/1230 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1230 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/101 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA DALLINGER / 15/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA DALLINGER / 15/09/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0730 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 16/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 10/04/02

View Document

01/08/021 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/021 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 � NC 100/100000 10/04

View Document

01/08/021 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

17/09/0117 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document



31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: G OFFICE CHANGED 03/12/98 10 STATION ROAD BAMBER BRIDGE PRESTON PR5 6QL

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED ALLMAND CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/11/98

View Document

06/11/986 November 1998 � IC 100/50 16/09/98 � SR 50@1=50

View Document

21/10/9821 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ALTER MEM AND ARTS 16/09/98

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/10/976 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/09/9525 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/11/947 November 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 AUDITOR'S RESIGNATION

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/09/9321 September 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: G OFFICE CHANGED 26/03/90 UNIT 34 THE OLD MILL SCHOOL LANE BAMBER BRIDGE PRESTON PR5 6SY

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: G OFFICE CHANGED 06/11/89 414A BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON PR2 2DX

View Document

06/11/896 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/03/8818 March 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

31/05/8731 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

02/12/862 December 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/09/8617 September 1986 ANNUAL RETURN MADE UP TO 14/12/85

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

31/05/8531 May 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

31/05/8431 May 1984 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

23/03/8323 March 1983 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