- Company Overview for ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED (02795553)
- Filing history for ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED (02795553)
- People for ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED (02795553)
- Charges for ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED (02795553)
- More for ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED (02795553)
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) |
---|---|---|---|
27 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
17 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
18 Dec 2014 | TM01 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 | |
25 Nov 2014 | AA | Full accounts made up to 31 May 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
03 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 | |
01 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
02 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
28 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
24 Feb 2012 | CH01 | Director's details changed for Ian James Bowles on 2 February 2012 | |
27 May 2011 | AA | Full accounts made up to 31 May 2010 | |
01 Apr 2011 | TM01 | Termination of appointment of Brian Fretwell as a director | |
18 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
08 Sep 2010 | TM02 | Termination of appointment of Simon Thorne as a secretary | |
08 Sep 2010 | TM01 | Termination of appointment of Simon Thorne as a director | |
08 Sep 2010 | AP01 | Appointment of Mr Christopher Davis Gale as a director | |
15 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Brian Fretwell on 20 February 2010 | |
21 Jan 2010 | AA | Full accounts made up to 31 May 2009 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |