- Company Overview for M J ALLEN & CO LIMITED (09385772)
- Filing history for M J ALLEN & CO LIMITED (09385772)
- People for M J ALLEN & CO LIMITED (09385772)
- More for M J ALLEN & CO LIMITED (09385772)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | TM01 | Termination of appointment of Michael John Allen as a director on 14 February 2016 | |
13 Feb 2016 | AA | Micro company accounts made up to 31 October 2015 | |
13 Feb 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Michael John Allen on 25 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from St Mary's Lodge Spindlers Road Ventnor Isle of Wight PO38 1XD England to 12 Bannock Road Whitwell Ventnor Isle of Wight PO38 2rd on 25 November 2015 | |
27 Sep 2015 | AD01 | Registered office address changed from C/O Terence Ward Accountants Pine Tops Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT to St Mary's Lodge Spindlers Road Ventnor Isle of Wight PO38 1XD on 27 September 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AP01 | Appointment of Mr Michael John Allen as a director on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Terence Roy Ward as a director on 25 February 2015 | |
13 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-13
|