R.J. ALLEN LOCUM SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 13/05/2213 May 2022 | Application to strike the company off the register |
| 07/06/217 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
| 19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/08/206 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/08/1919 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/08/1821 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/07/1727 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 13/04/1713 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/04/1429 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/05/131 May 2013 | SAIL ADDRESS CREATED |
| 01/05/131 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/04/1227 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/04/1121 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/04/1016 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/04/0815 April 2008 | LOCATION OF REGISTER OF MEMBERS |
| 15/04/0815 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | DIRECTOR APPOINTED MRS VALERIE MARGARET ALLEN |
| 14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
| 14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | S386 DISP APP AUDS 13/04/07 |
| 23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: R.J. ALLEN LOCUM SERVICES LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
| 23/04/0723 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
| 23/04/0723 April 2007 | SECRETARY RESIGNED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 23/04/0723 April 2007 | S366A DISP HOLDING AGM 13/04/07 |
| 13/04/0713 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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