- Company Overview for ALLIED BRANDS LTD (06832761)
- Filing history for ALLIED BRANDS LTD (06832761)
- People for ALLIED BRANDS LTD (06832761)
- Charges for ALLIED BRANDS LTD (06832761)
- More for ALLIED BRANDS LTD (06832761)
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) |
---|---|---|---|
21 Dec 2012 | AP01 | Appointment of Mr Parjinder Singh Sangha as a director | |
21 Dec 2012 | AP01 | Appointment of Mr David John Vizor as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Paul Mcgowan as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Henry Foster as a director | |
21 Dec 2012 | TM02 | Termination of appointment of Lindsay Gunn as a secretary | |
20 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Mr Henry William Foster on 30 March 2012 | |
27 Oct 2011 | AA | Full accounts made up to 1 January 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
28 Mar 2011 | CH03 | Secretary's details changed for Mr Lindsay Howard Gunn on 2 March 2011 | |
05 Oct 2010 | AA | Full accounts made up to 26 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from Unit 7 River Court Brickhouse Road River Park Middlesborough TF2 1RT on 18 March 2010 | |
06 Aug 2009 | 88(2) | Ad 17/07/09\gbp si 9900@0.01=99\gbp ic 1/100\ | |
06 Aug 2009 | 122 | Div | |
06 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jul 2009 | 288a | Director appointed mr henry foster | |
13 Jul 2009 | 288b | Appointment terminated director andrew pepper | |
09 Jul 2009 | CERTNM | Company name changed allied carpets retail group LTD\certificate issued on 09/07/09 | |
02 Jul 2009 | CERTNM | Company name changed elstree LIMITED\certificate issued on 02/07/09 | |
16 May 2009 | 288b | Appointment terminated secretary robert schneiderman | |
16 May 2009 | 288a | Secretary appointed lindsay howard gunn |