ALLPORT ILLINGWORTH AND SELLEY LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / REGINALD JOHN ILLINGWORTH / 07/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN ILLINGWORTH / 07/02/2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED CLAIM HANDLING (UK) LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 CHANGE OF NAME 20/01/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 11 ALVERTON TERRACE PENZANCE CORNWALL TR18 4JH

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY'S PARTICULARS REGINALD ILLINGWORTH

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 Appointment Terminate, Director Kenneth Latimer Scott Logged Form

View Document

29/10/0829 October 2008 Appointment Terminate, Secretary Marilyn Anne Cummings Logged Form

View Document

07/10/087 October 2008 SECRETARY APPOINTED REGINALD JOHN ILLINGWORTH

View Document

07/10/087 October 2008 DIRECTOR RESIGNED KENNETH SCOTT

View Document

07/10/087 October 2008 SECRETARY RESIGNED MARILYN CUMMINS

View Document

18/03/0818 March 2008 RETURN MADE UP TO 28/02/08; CHANGE OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: HIGHFIELDS NANCHERROW ST JUST PENZANCE CORNWALL TR19 7PW

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: C/O WEALTH MANAGEMENT TAX MATTERS, DE MONTFORT HOUSE 14A HIGH STREET, EVESHAM WORCESTERSHIRE WR11 4HJ

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 66 OMBERSLEY ROAD WORCESTER WORCESTERSHIRE WR3 7EU

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: C/O SIMON TANSER AND CO THE OLD STABLES CHURCH LANE TIBBERTON NR DROITWICH WORCESTERSHIRE WR9 7NW

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED DRAINAGE CLAIM HANDLING (UK) LIM ITED CERTIFICATE ISSUED ON 24/05/04; RESOLUTION PASSED ON 19/05/04

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 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