- Company Overview for ALLIED PROPERTIES (UK) LIMITED (05826471)
- Filing history for ALLIED PROPERTIES (UK) LIMITED (05826471)
- People for ALLIED PROPERTIES (UK) LIMITED (05826471)
- Charges for ALLIED PROPERTIES (UK) LIMITED (05826471)
- More for ALLIED PROPERTIES (UK) LIMITED (05826471)
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) |
---|---|---|---|
25 Jan 2013 | CH03 | Secretary's details changed for Mr Karamat Ali on 1 December 2012 | |
25 Jan 2013 | AD01 | Registered office address changed from 81 High Street Stoke-on-Trent ST6 5TA England on 25 January 2013 | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Mr Karamat Ali Chaudry on 14 September 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from 81 High Street Stoke-on-Trent ST6 5TA England on 14 September 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from 64a Hope Street Stoke-on-Trent ST1 5BS England on 14 September 2012 | |
06 Mar 2012 | AD01 | Registered office address changed from 81 High Street Tunstall Stoke-on-Trent St6 on 6 March 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
09 Jul 2010 | CH03 | Secretary's details changed for Karamat Ali Chaudry on 1 May 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Karamat Ali Chaudry on 1 May 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Amjid Ali Choudhary on 1 May 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 May 2009 | 363a | Return made up to 23/05/09; full list of members | |
28 May 2009 | 288c | Director and secretary's change of particulars / karamat ali chaudry / 23/05/2009 | |
28 May 2009 | 288a | Director appointed mr amjid ali choudhary | |
26 May 2009 | 288b | Appointment terminated director lyndsey mollison | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Feb 2009 | 363a | Return made up to 23/05/08; full list of members | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
17 Jul 2007 | 363a | Return made up to 23/05/07; full list of members |