ALLEN LYMAN OFFICE EQUIPMENT LIMITED
Company number 01284627
- Company Overview for ALLEN LYMAN OFFICE EQUIPMENT LIMITED (01284627)
- Filing history for ALLEN LYMAN OFFICE EQUIPMENT LIMITED (01284627)
- People for ALLEN LYMAN OFFICE EQUIPMENT LIMITED (01284627)
- Charges for ALLEN LYMAN OFFICE EQUIPMENT LIMITED (01284627)
- More for ALLEN LYMAN OFFICE EQUIPMENT LIMITED (01284627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2013 | MR01 | Registration of charge 012846270003 | |
08 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
08 Dec 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2012 | AA01 | Previous accounting period shortened from 6 April 2012 to 31 January 2012 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Feb 2012 | TM02 | Termination of appointment of Molly Goodwin as a secretary | |
22 Feb 2012 | TM01 | Termination of appointment of Adam Johnson as a director | |
22 Feb 2012 | AD01 | Registered office address changed from 213 Wellingborough Road Northampton NN1 4EF on 22 February 2012 | |
22 Feb 2012 | AP03 | Appointment of Pinakin Thakorbhai Patel as a secretary | |
22 Feb 2012 | AP01 | Appointment of Mr Pinakin Thakorbhai Patel as a director | |
22 Feb 2012 | AP01 | Appointment of Riken Patel as a director | |
22 Feb 2012 | AP01 | Appointment of Surendra Thakorbhai Patel as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Molly Goodwin as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Geoffrey Goodwin as a director | |
30 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Eamon Charles Reilly on 1 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Adam Johnson on 1 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mrs Molly Ann Goodwin on 1 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Geoffrey Paul Goodwin on 1 January 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |