- Company Overview for ALLENS IMPORTS LIMITED (NI041637)
- Filing history for ALLENS IMPORTS LIMITED (NI041637)
- People for ALLENS IMPORTS LIMITED (NI041637)
- More for ALLENS IMPORTS LIMITED (NI041637)
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) |
---|---|---|---|
28 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2013 | DS01 | Application to strike the company off the register | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
29 Oct 2012 | TM02 | Termination of appointment of Frances Noel Allen as a secretary on 1 November 2011 | |
29 Oct 2012 | AP03 | Appointment of Mrs Rosemary Sanders as a secretary on 1 November 2011 | |
29 Oct 2012 | AD04 | Register(s) moved to registered office address | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
27 Oct 2011 | AD02 | Register inspection address has been changed from C/O Moorhead Hall & Co 52 Bridge Street Portadown Craigavon County Armagh BT63 5AF Northern Ireland | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
11 Feb 2010 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
11 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Feb 2010 | AD01 | Registered office address changed from Armagh Road Portadown Craigavon Co. Armagh BT62 4EJ on 11 February 2010 | |
10 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | CH01 | Director's details changed for Timothy Allen on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Rosemary Sanders on 1 October 2009 | |
10 Feb 2010 | CH03 | Secretary's details changed for Mrs Frances Noel Allen on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Jul 2009 | 295(NI) | Change in sit reg add | |
07 Mar 2009 | AC(NI) | 30/04/08 annual accts | |
04 Mar 2009 | 296(NI) | Change of dirs/sec | |
23 Feb 2009 | 296(NI) | Change of dirs/sec |