- Company Overview for ALLFORD CONSULTING LIMITED (07287690)
- Filing history for ALLFORD CONSULTING LIMITED (07287690)
- People for ALLFORD CONSULTING LIMITED (07287690)
- More for ALLFORD CONSULTING LIMITED (07287690)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2012 | DS01 | Application to strike the company off the register | |
14 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
28 Jun 2011 | AR01 |
Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
24 Jul 2010 | AP01 | Appointment of Miss Katrina Chenery as a director | |
23 Jul 2010 | AP03 | Appointment of Mr David Williams as a secretary | |
23 Jul 2010 | TM02 | Termination of appointment of Neil Wallbank as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Neil Wallbank as a director | |
06 Jul 2010 | AD01 | Registered office address changed from 62 Rodenhurst Road London SW4 8AR England on 6 July 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 1 July 2010 | |
01 Jul 2010 | TM01 | Termination of appointment of Geoffrey Whiting as a director | |
01 Jul 2010 | TM02 | Termination of appointment of Wright & Co Partnership Limited as a secretary | |
01 Jul 2010 | AP03 | Appointment of Mr Neil Wallbank as a secretary | |
01 Jul 2010 | AP01 | Appointment of Mr Christopher Whiting as a director | |
01 Jul 2010 | AP01 | Appointment of Mr Neil Wallbank as a director | |
01 Jul 2010 | AP01 | Appointment of Mr David Williams as a director | |
01 Jul 2010 | AP01 | Appointment of Marion Elaine Hamilton Allford as a director | |
17 Jun 2010 | NEWINC |
Incorporation
|