ALLDECS LIMITED

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

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