- Company Overview for ALLANFIELD GROUP PLC (07652397)
- Filing history for ALLANFIELD GROUP PLC (07652397)
- People for ALLANFIELD GROUP PLC (07652397)
- Charges for ALLANFIELD GROUP PLC (07652397)
- Insolvency for ALLANFIELD GROUP PLC (07652397)
- More for ALLANFIELD GROUP PLC (07652397)
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) |
---|---|---|---|
01 May 2013 | F2.18 | Notice of deemed approval of proposals | |
22 Feb 2013 | 2.17B | Statement of administrator's proposal | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from 62 Margaret Street London W1W 8TF United Kingdom on 9 January 2013 | |
09 Jan 2013 | 2.12B | Appointment of an administrator | |
19 Dec 2012 | MISC | Auditors resignation | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Nov 2012 | CH01 | Director's details changed for Mr Tim Robert Altschul Allan on 1 November 2012 | |
12 Nov 2012 | CH03 | Secretary's details changed for Darryl Sean Noik on 1 November 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Darryl Sean Noik on 1 November 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Gary Sheldon Field on 1 November 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 62 Margaret Street London England W1W 8TF England on 8 November 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 99 Heath Street London NW3 6ST United Kingdom on 16 October 2012 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Sep 2012 | AD02 | Register inspection address has been changed | |
11 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 no member list
Statement of capital on 2012-06-29
|
|
28 Jun 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 May 2012 | CH01 | Director's details changed for Mr Simon Jeremy Harding on 18 August 2011 | |
19 Mar 2012 | AP01 | Appointment of John Dembitz as a director |