L & M ALLEN LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

21/05/2421 May 2024 Liquidators' statement of receipts and payments to 2024-04-06

View Document

29/11/2329 November 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-04-06

View Document

06/12/226 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-04-06

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

05/11/215 November 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-04-06

View Document

22/10/1322 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2013

View Document

25/04/1325 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013

View Document

12/10/1212 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2012

View Document

10/05/1210 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2011

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2010

View Document

21/10/0921 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/0921 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

21/10/0921 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
2 PENDLEBURY ROAD
GATLEY
CHEADLE
CHESHIRE
SK8 4BH

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 S366A DISP HOLDING AGM 26/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM:
THE ACCESS ROAD PENNINE SERVICES
BREDBURY PARK WAY
BREDBURY
STOCKPORT SK6 2SN

View Document

17/07/0317 July 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 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