VICKI ALLEN LIMITED

Company Documents

DateDescription
10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 205 ASHLEY ROAD HALE CHESHIRE WA15 9SQ

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA PARKER

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/148 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE ALLEN / 02/05/2013

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE ALLEN / 19/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 SAIL ADDRESS CREATED

View Document

10/01/1210 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/04/115 April 2011 DISS40 (DISS40(SOAD))

View Document

04/04/114 April 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/12/098 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE ALLEN / 01/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALLEN / 27/07/2005

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

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

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/07/9128 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 REGISTERED OFFICE CHANGED ON 01/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

01/02/911 February 1991 NEW SECRETARY APPOINTED

View Document

01/02/911 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED SPINESTOCK LIMITED CERTIFICATE ISSUED ON 23/01/91

View Document

27/11/9027 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information