- Company Overview for ALLIED FLEET MANAGEMENT SERVICES LIMITED (02903296)
- Filing history for ALLIED FLEET MANAGEMENT SERVICES LIMITED (02903296)
- People for ALLIED FLEET MANAGEMENT SERVICES LIMITED (02903296)
- Insolvency for ALLIED FLEET MANAGEMENT SERVICES LIMITED (02903296)
- More for ALLIED FLEET MANAGEMENT SERVICES LIMITED (02903296)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2017 | |
04 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2016 | |
27 Sep 2016 | 4.33 | Resignation of a liquidator | |
26 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2015 | |
28 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2014 | AD01 | Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 October 2014 | |
10 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
13 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mrs Tripta Kumari Soni on 1 March 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | 363s | Return made up to 01/03/08; full list of members | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |