ALLERTON SELF DRIVE LIMITED

05356894
1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

Documents

Documents
Date Category Description Pages
04 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
11 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Mar 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
03 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Feb 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Feb 2011 resolution Resolution 1 Buy now
09 Feb 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Nov 2010 accounts Annual Accounts 7 Buy now
19 Apr 2010 resolution Resolution 38 Buy now
19 Apr 2010 capital Return of Allotment of shares 4 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Appointment of director (Mr Daniel James Allan) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Malachy Robert Paul Hamilton) 2 Buy now
22 Mar 2010 officers Change of particulars for corporate secretary (Endeavour Secretary Ltd) 2 Buy now
08 Feb 2010 officers Termination of appointment of director (Gerald Cape) 1 Buy now
30 Dec 2009 accounts Annual Accounts 7 Buy now
17 Jul 2009 capital Ad 27/05/09\gbp si 9@1=9\gbp ic 1/10\ 2 Buy now
23 Jun 2009 officers Director appointed mr gerald cape 1 Buy now
08 Apr 2009 officers Director appointed mr malachy robert paul hamilton 1 Buy now
07 Apr 2009 officers Appointment terminated director paula hart 1 Buy now
07 Apr 2009 officers Appointment terminated director william curbishley 1 Buy now
17 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 7 Buy now
05 Mar 2008 annual-return Return made up to 08/02/08; full list of members 3 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
27 Feb 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
13 Dec 2006 accounts Annual Accounts 7 Buy now
08 Feb 2006 annual-return Return made up to 08/02/06; full list of members 2 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP 1 Buy now
10 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
12 Apr 2005 officers Director resigned 1 Buy now
08 Feb 2005 incorporation Incorporation Company 30 Buy now