- Company Overview for ALLCOVER LIMITED (04792130)
- Filing history for ALLCOVER LIMITED (04792130)
- People for ALLCOVER LIMITED (04792130)
- More for ALLCOVER LIMITED (04792130)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jul 2008 | 363a | Return made up to 09/06/08; full list of members | |
16 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
16 Jul 2007 | 363s | Return made up to 09/06/07; no change of members | |
05 Feb 2007 | 88(2)R | Ad 10/06/06--------- £ si 1@1=1 £ ic 1/2 | |
02 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Jul 2006 | 363s | Return made up to 09/06/06; full list of members | |
15 Dec 2005 | AA | Accounts made up to 31 March 2005 | |
08 Jun 2005 | 363s | Return made up to 09/06/05; full list of members | |
23 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
15 Jun 2004 | 363s | Return made up to 09/06/04; full list of members | |
15 Jun 2004 | 363(288) |
Director's particulars changed
|
|
21 May 2004 | 288b | Secretary resigned | |
21 May 2004 | 288b | Director resigned | |
12 Feb 2004 | 225 | Accounting reference date shortened from 30/06/04 to 31/03/04 | |
10 Jul 2003 | 287 | Registered office changed on 10/07/03 from: 134 percival rd enfield EN1 1QU | |
10 Jul 2003 | 288a | New secretary appointed | |
10 Jul 2003 | 288a | New director appointed | |
20 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2003 | NEWINC | Incorporation |