ALLIED CORPORATE FINANCE LIMITED



Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1118 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KERSH / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

16/09/0816 September 2008 SECRETARY'S PARTICULARS JULIE KERSH

View Document

16/09/0816 September 2008 DIRECTOR'S PARTICULARS ANTHONY KERSH

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/078 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/055 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document



31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0411 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0129 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/001 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/05/9910 May 1999 COMPANY NAME CHANGED PERMACOOL LIMITED CERTIFICATE ISSUED ON 11/05/99

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/04/9923 April 1999 Incorporation

View Document

23/04/9923 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company