Advanced company searchLink opens in new window

ALLIED BRANDS LTD

Company number 06832761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
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