- Company Overview for ALLIED IT MANAGEMENT LTD (12370731)
- Filing history for ALLIED IT MANAGEMENT LTD (12370731)
- People for ALLIED IT MANAGEMENT LTD (12370731)
- Charges for ALLIED IT MANAGEMENT LTD (12370731)
- Insolvency for ALLIED IT MANAGEMENT LTD (12370731)
- More for ALLIED IT MANAGEMENT LTD (12370731)
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) |
---|---|---|---|
15 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2022 | |
15 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2021 | |
23 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2020 | AD01 | Registered office address changed from Unit 4, Princes Works Princes Road Teddington TW11 0RW England to 82-86 Sheen Road Richmond Surrey TW9 1LF on 26 October 2020 | |
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | LIQ02 | Statement of affairs | |
22 Jul 2020 | MR01 | Registration of charge 123707310001, created on 9 July 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Harvey Paul Downer as a director on 21 May 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Ash House Business Centre 8 Second Cross Road Twickenham TW2 5RF England to Unit 4, Princes Works Princes Road Teddington TW11 0RW on 6 February 2020 | |
19 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-19
|