- Company Overview for ALLOCATE LIMITED (05987595)
- Filing history for ALLOCATE LIMITED (05987595)
- People for ALLOCATE LIMITED (05987595)
- More for ALLOCATE LIMITED (05987595)
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 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
27 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 | |
27 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 November 2010 | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
24 Feb 2012 | CH01 | Director's details changed for Ian James Bowles on 2 February 2012 | |
10 Nov 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
|
|
27 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
09 Dec 2010 | AR01 |
Annual return made up to 3 November 2010 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 | |
20 Jan 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Ian James Bowles on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Simon Thorne on 3 November 2009 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from the communications building 1ST floor 48 leicester square london WC2H 7LU | |
17 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
02 Dec 2008 | CERTNM | Company name changed msw global LTD\certificate issued on 02/12/08 | |
04 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
11 Sep 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: the communications building 1S floor leicester square london WC2H 7LU |