GRUNDFOS ALLDOS LIMITED

Company Documents

DateDescription
09/03/129 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2011:LIQ. CASE NO.1

View Document

09/12/119 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM C/O GRUNDFOS PUMPS LIMITED GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TL ENGLAND

View Document

18/03/1118 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008271,00009066

View Document

18/03/1118 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/11/103 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COOPER / 03/11/2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM UNIT 39 GRAVELLY INDUSTRIAL PARK TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8TG

View Document

25/10/1025 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MISS CAROLINE ELLIS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY BENT JENSEN

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BENT JENSEN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COOPER / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 SECRETARY APPOINTED BENT JENSEN

View Document

06/08/096 August 2009 DIRECTOR APPOINTED DUNCAN COOPER

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY POUL MADSEN

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR HEIDI BERGER

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR TARSEM SINGH

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED ALLDOS LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI BERGER / 20/06/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 AUDITOR'S RESIGNATION

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 82 STANDARD WAY GRAVELLY INDUSTRIAL PARK TYBURN ROAD BIRMINGHAM B24 8TL

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: G OFFICE CHANGED 10/03/97 82 STANDARD WAY GRAVELLY INDUSTRIAL PARK TYBURN ROAD BIRMINGHAM B24 8TL

View Document

10/03/9710 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: G OFFICE CHANGED 05/03/97 C/O ALLENBROOK KINGSLEY MILLS 614 SPARKHILL BIRMINGHAM B11 4BE

View Document

19/12/9619 December 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 Resolutions

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 ALTER MEM AND ARTS 27/11/96

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 NC INC ALREADY ADJUSTED 27/11/96

View Document

13/12/9613 December 1996 Resolutions

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996

View Document

13/12/9613 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9613 December 1996 � NC 1000/50000 27/11/

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: G OFFICE CHANGED 05/12/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/12/965 December 1996 COMPANY NAME CHANGED SPEED 5851 LIMITED CERTIFICATE ISSUED ON 06/12/96

View Document

09/10/969 October 1996 Incorporation

View Document

09/10/969 October 1996 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