ALLEN GROUP INTERNATIONAL LIMITED

03272746
BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

Documents

Documents
Date Category Description Pages
24 Nov 2016 restoration Bona Vacantia Company 1 Buy now
12 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
22 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
16 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
07 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jan 2010 resolution Resolution 1 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (George Frank Paul Allen) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Paul Quinney) 2 Buy now
23 Nov 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Nov 2009 resolution Resolution 1 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
05 Dec 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
05 Jun 2008 accounts Annual Accounts 7 Buy now
22 Apr 2008 capital Ad 26/03/08\gbp si 300096@1=300096\gbp ic 4/300100\ 2 Buy now
22 Apr 2008 resolution Resolution 2 Buy now
22 Apr 2008 capital Gbp nc 100000/400000\26/03/08 2 Buy now
12 Dec 2007 annual-return Return made up to 30/10/07; no change of members 7 Buy now
10 Sep 2007 accounts Annual Accounts 7 Buy now
20 Dec 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
10 Nov 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2006 accounts Annual Accounts 8 Buy now
09 Dec 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
17 May 2005 accounts Annual Accounts 7 Buy now
28 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
11 Mar 2005 officers New secretary appointed 2 Buy now
17 Dec 2004 address Registered office changed on 17/12/04 from: crypton house crypton technology business park bristol road bridgwater somerset TA6 4SY 1 Buy now
07 Dec 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 20 Buy now
14 Jun 2004 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jan 2004 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
11 Nov 2003 officers New secretary appointed 2 Buy now
11 Nov 2003 officers Secretary resigned 1 Buy now
11 Nov 2003 officers Director resigned 1 Buy now
11 Nov 2003 address Registered office changed on 11/11/03 from: essex house 47 fore street chard somerset TA20 1QA 1 Buy now
06 Nov 2003 annual-return Return made up to 30/10/03; full list of members 8 Buy now
18 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
03 Sep 2003 accounts Annual Accounts 7 Buy now
02 Dec 2002 annual-return Return made up to 30/10/02; full list of members 8 Buy now
07 Sep 2002 mortgage Particulars of mortgage/charge 7 Buy now
23 Aug 2002 accounts Annual Accounts 7 Buy now
09 Nov 2001 annual-return Return made up to 30/10/01; full list of members 7 Buy now
25 Sep 2001 capital Particulars of contract relating to shares 4 Buy now
25 Sep 2001 capital Ad 31/10/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
15 Jun 2001 accounts Annual Accounts 6 Buy now
14 Jun 2001 resolution Resolution 1 Buy now
14 Jun 2001 capital £ nc 10000/100000 30/04/01 1 Buy now
24 Nov 2000 annual-return Return made up to 30/10/00; full list of members 7 Buy now
24 Jul 2000 accounts Annual Accounts 6 Buy now
12 Nov 1999 annual-return Return made up to 01/11/99; full list of members 7 Buy now
04 Jun 1999 accounts Annual Accounts 6 Buy now
02 Mar 1999 accounts Annual Accounts 6 Buy now
30 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 1998 officers New director appointed 2 Buy now
26 Nov 1998 annual-return Return made up to 01/11/98; no change of members 4 Buy now
18 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 1998 officers New director appointed 2 Buy now
24 Feb 1998 officers New director appointed 2 Buy now
09 Feb 1998 officers New director appointed 2 Buy now
11 Dec 1997 annual-return Return made up to 01/11/97; full list of members 6 Buy now
19 Feb 1997 accounts Accounting reference date shortened from 30/11/97 to 31/10/97 1 Buy now
20 Dec 1996 officers New secretary appointed 2 Buy now
13 Dec 1996 officers Secretary resigned 1 Buy now
13 Dec 1996 officers Director resigned 1 Buy now
13 Dec 1996 officers New director appointed 2 Buy now
13 Dec 1996 address Registered office changed on 13/12/96 from: 129 queen street cardiff CF1 4BJ 1 Buy now
01 Nov 1996 incorporation Incorporation Company 14 Buy now