- Company Overview for ALLIED BROADCASTING COMPANY LIMITED (06274387)
- Filing history for ALLIED BROADCASTING COMPANY LIMITED (06274387)
- People for ALLIED BROADCASTING COMPANY LIMITED (06274387)
- More for ALLIED BROADCASTING COMPANY LIMITED (06274387)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 May 2012 | TM01 | Termination of appointment of Terry Heath as a director on 9 May 2012 | |
15 May 2012 | TM01 | Termination of appointment of Paul Victor Andrews as a director on 2 May 2012 | |
24 Nov 2011 | AA01 | Previous accounting period extended from 30 June 2011 to 30 September 2011 | |
24 Nov 2011 | AP01 | Appointment of Mr Paul Victor Andrews as a director on 24 November 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Andrew Hugh Cameron as a director on 24 November 2011 | |
14 Jul 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
05 Apr 2011 | TM01 | Termination of appointment of Elizabeth Pope as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Peter Martin as a director | |
05 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Mar 2011 | AP01 | Appointment of Mr Terry Heath as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Andrew Hugh Cameron as a director | |
08 Mar 2011 | AD01 | Registered office address changed from 14-15 Rm Business Estate Cockreed Lane New Romney Kent TN28 8TN on 8 March 2011 | |
28 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
27 Jun 2010 | CH01 | Director's details changed for Elizabeth Mabel Pope on 11 June 2010 | |
27 Jun 2010 | CH01 | Director's details changed for William David Wimble on 11 June 2010 | |
27 Jun 2010 | CH01 | Director's details changed for Peter Nicholas Martin on 11 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |