- Company Overview for ALLIED INVESTMENT MANAGEMENT LIMITED (06718108)
- Filing history for ALLIED INVESTMENT MANAGEMENT LIMITED (06718108)
- People for ALLIED INVESTMENT MANAGEMENT LIMITED (06718108)
- Insolvency for ALLIED INVESTMENT MANAGEMENT LIMITED (06718108)
- More for ALLIED INVESTMENT MANAGEMENT LIMITED (06718108)
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) |
---|---|---|---|
04 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2014 | LIQ MISC | Insolvency:liquidator's final report to 21/02/2014 | |
04 Mar 2014 | 4.43 | Notice of final account prior to dissolution | |
15 Jul 2010 | 4.31 | Appointment of a liquidator | |
15 Jul 2010 | AD01 | Registered office address changed from The Insolvency Services 21 Bloomsbury Street London WC1B 3SS on 15 July 2010 | |
27 Apr 2010 | COCOMP | Order of court to wind up | |
26 Apr 2010 | COCOMP | Order of court to wind up | |
15 Apr 2010 | COCOMP | Order of court to wind up | |
10 Jan 2010 | AD01 | Registered office address changed from 50 Ellison Road London SW16 5BY United Kingdom on 10 January 2010 | |
05 Jan 2010 | 4.15A | Appointment of provisional liquidator | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from 175 high street tonbridge kent TN9 1BX | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from summers morgan accountants sheraton house lower road chorley wood hertfordshire WD3 5LH | |
23 Apr 2009 | 288b | Appointment terminated director stefan mitchell | |
23 Apr 2009 | 288a | Director appointed de'rial white | |
24 Nov 2008 | 288b | Appointment terminated director dean straker | |
24 Nov 2008 | 288b | Appointment terminated director majgan rassoli | |
08 Oct 2008 | 88(2) | Ad 08/10/08\gbp si 200@1=200\gbp ic 100/300\ | |
08 Oct 2008 | 288a | Director appointed majgan rassoli | |
08 Oct 2008 | NEWINC | Incorporation |