ALLMODELS ENGINEERING LIMITED

Company Documents

DateDescription
03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SPIERS

View Document

14/01/1514 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1326 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 5 BREAMS BUILDINGS LONDON EC4A 1DY

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

01/02/101 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD SPIERS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS RONALD SPIERS / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT SPIERS / 01/10/2009

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 84 FETTER LANE LONDON EC4A 1EQ

View Document

12/01/0712 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 1A SHENLEY AVENUE RUISLIP MANOR MIDDX HA4 6BP

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/03/96

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/04/9512 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/88

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTING REF. DATE EXT FROM 11/05 TO 31/10

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 090589

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/85

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