ALLIED INTERNATIONAL HOLDINGS LIMITED

06778418
BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
24 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
06 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
04 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
11 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
11 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
18 Sep 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Aug 2017 resolution Resolution 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 18 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 19 Buy now
20 Oct 2016 capital Return of Allotment of shares 12 Buy now
14 Oct 2016 accounts Annual Accounts 44 Buy now
10 Aug 2016 officers Termination of appointment of secretary (Andrew Larsen) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (Andrew Larsen) 2 Buy now
10 Aug 2016 mortgage Statement of satisfaction of a charge 8 Buy now
03 Aug 2016 mortgage Registration of a charge 15 Buy now
01 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
29 Jul 2016 resolution Resolution 27 Buy now
29 Jul 2016 resolution Resolution 1 Buy now
07 Mar 2016 annual-return Annual Return 21 Buy now
26 Oct 2015 capital Return of Allotment of shares 11 Buy now
14 Oct 2015 accounts Annual Accounts 28 Buy now
12 Aug 2015 resolution Resolution 3 Buy now
19 Apr 2015 accounts Annual Accounts 26 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 annual-return Annual Return 19 Buy now
27 Jan 2015 officers Termination of appointment of director (Robert Edmund William Patterson) 1 Buy now
16 Jan 2015 officers Appointment of director (Mr Andrew Larsen) 2 Buy now
06 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
12 May 2014 accounts Annual Accounts 27 Buy now
01 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2014 annual-return Annual Return 19 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Sep 2013 officers Change of particulars for director (Mr Walid Khalil Fakhry) 2 Buy now
26 Jun 2013 officers Termination of appointment of director (George Pohle) 1 Buy now
18 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2013 annual-return Annual Return 19 Buy now
08 Jan 2013 capital Return of Allotment of shares 6 Buy now
02 Jan 2013 accounts Annual Accounts 26 Buy now
10 Dec 2012 resolution Resolution 25 Buy now
19 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2012 accounts Annual Accounts 26 Buy now
18 Jul 2012 officers Change of particulars for director (Mr David Alexander John Steel) 2 Buy now
02 Jul 2012 mortgage Particulars of a mortgage or charge 11 Buy now
19 Jun 2012 incorporation Memorandum Articles 23 Buy now
19 Jun 2012 resolution Resolution 2 Buy now
30 May 2012 resolution Resolution 2 Buy now
30 May 2012 change-of-name Change Of Name Notice 2 Buy now
30 Apr 2012 resolution Resolution 25 Buy now
29 Feb 2012 annual-return Annual Return 17 Buy now
04 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Dec 2011 officers Termination of appointment of director (James Hensley) 1 Buy now
06 Oct 2011 officers Appointment of secretary (Mr Andrew Larsen) 1 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Stuart Padbury) 1 Buy now
12 May 2011 officers Termination of appointment of secretary (David Steel) 1 Buy now
11 May 2011 officers Appointment of director (Mr Robert Patterson) 2 Buy now
11 May 2011 officers Termination of appointment of director (Andrew Meyrick) 1 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2011 accounts Annual Accounts 18 Buy now
17 Feb 2011 annual-return Annual Return 18 Buy now
12 Jan 2011 officers Appointment of director (Mr George Pohle) 2 Buy now
11 Jan 2011 officers Appointment of secretary (Mr Stuart Padbury) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Mr Stephen Peter Edwards) 2 Buy now
23 Nov 2010 officers Change of particulars for director (James Willliam Hensley) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Mr Walid Khalil Fakhry) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Mr David Alexander John Steel) 2 Buy now
22 Nov 2010 officers Change of particulars for secretary (Mr David Alexander John Steel) 1 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Andrew Meyrick) 2 Buy now
26 Jul 2010 officers Appointment of director (Mr Andrew Meyrick) 2 Buy now
21 Jul 2010 capital Return of Allotment of shares 34 Buy now
16 Jul 2010 resolution Resolution 25 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2010 change-of-name Certificate Change Of Name Company 1 Buy now
23 Feb 2010 mortgage Particulars of a mortgage or charge 10 Buy now
12 Feb 2010 annual-return Annual Return 44 Buy now
10 Feb 2010 capital Return of Allotment of shares 33 Buy now
10 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2010 officers Appointment of director (James Willliam Hensley) 3 Buy now
25 Nov 2009 resolution Resolution 22 Buy now
25 Nov 2009 capital Notice of particulars of variation of rights attached to shares 6 Buy now
25 Nov 2009 capital Return of Allotment of shares 26 Buy now
13 Nov 2009 capital Return of Allotment of shares 15 Buy now
13 Nov 2009 capital Return of Allotment of shares 15 Buy now
13 Nov 2009 capital Notice of name or other designation of class of shares 2 Buy now
13 Nov 2009 resolution Resolution 23 Buy now
13 Nov 2009 officers Appointment of director (Stephen Peter Edwards) 3 Buy now
13 Nov 2009 officers Appointment of director (David Steel) 3 Buy now
22 Jul 2009 capital Ad 16/07/09\gbp si 20000@1=20000\gbp ic 20000.01/40000.01\ 2 Buy now
22 Jul 2009 resolution Resolution 18 Buy now
22 Jul 2009 capital Gbp nc 20001/40001\16/07/09 1 Buy now
07 Jan 2009 resolution Resolution 5 Buy now
07 Jan 2009 resolution Resolution 4 Buy now
07 Jan 2009 capital Ad 24/12/08\gbp si 1999999@0.01=19999.99\gbp ic 0.02/20000.01\ 2 Buy now
22 Dec 2008 incorporation Incorporation Company 18 Buy now