KEN ALLEN LIMITED

Company Documents

DateDescription
10/08/2310 August 2023 Bona Vacantia disclaimer

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM
3 COLLEGE YARD
LOWER DAGNALL STREET
ST. ALBANS
HERTFORDSHIRE
AL3 4PA
UNITED KINGDOM

View Document

28/11/1228 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1228 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1228 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1216 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORI RAYFIELD / 02/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY THOMAS ALLEN / 02/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORI RAYFIELD / 30/05/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 EXEMPTION FROM APPOINTING AUDITORS 17/05/96

View Document

24/06/9624 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: G OFFICE CHANGED 09/11/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/09/941 September 1994 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