ALLDECS LIMITED

05681274
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON E11 2PU E11 2PU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
23 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jan 2015 annual-return Annual Return 3 Buy now
20 Nov 2014 accounts Annual Accounts 6 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
14 Oct 2013 accounts Annual Accounts 11 Buy now
14 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2013 accounts Annual Accounts 6 Buy now
29 Jan 2013 annual-return Annual Return 3 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 annual-return Annual Return 3 Buy now
25 Jan 2011 officers Change of particulars for director (Andrew Louis Beales) 2 Buy now
20 Apr 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Andrew Louis Beales) 2 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
30 Mar 2009 officers Director's change of particulars / andrew beales / 01/01/2009 1 Buy now
12 Mar 2009 officers Appointment terminated secretary andrew defago 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from little farindons mutton hill dormansland surrey RH7 6NP 1 Buy now
20 Nov 2008 accounts Annual Accounts 6 Buy now
03 Jun 2008 annual-return Return made up to 20/01/08; full list of members 3 Buy now
20 Sep 2007 accounts Annual Accounts 1 Buy now
06 Jul 2007 officers Director's particulars changed 1 Buy now
04 Apr 2007 annual-return Return made up to 20/01/07; full list of members 6 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
12 Jul 2006 officers New secretary appointed 1 Buy now
12 Jul 2006 address Registered office changed on 12/07/06 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
12 Jul 2006 officers Secretary resigned 1 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
17 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2006 incorporation Incorporation Company 14 Buy now