London
E14 5NR
Secretary Name | Mr Andrew Larsen |
---|---|
Status | Closed |
Appointed | 06 October 2011(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 April 2016) |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Walid Khalil Fakhry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Drive London NW3 4HA |
Director Name | Edward Paul Wilkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Mellow Wood Onslow Road Sunningdale Berkshire Sl5 |
Director Name | John Edward Wilkinson |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | Kilifi Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Secretary Name | Edward Paul Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | Mellow Wood Onslow Road Sunningdale Berkshire Sl5 |
Secretary Name | Linda May Lettington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 18 Cleave Avenue Farnborough Kent BR6 7HB |
Director Name | Elizabeth Mary Jayne Bonfield |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 November 2002) |
Role | Travel Courier |
Correspondence Address | Acacia Cottage 11 Pantile Road Oatlands Weybridge Surrey KT13 9PY |
Director Name | James Willliam Hensley |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Avenue Grande Bretagne Monaco |
Director Name | Elizabeth Mary Jayne Bonfield |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2005) |
Role | Operations Director |
Correspondence Address | The Old School House Hound Green Hook Hampshire RG27 8LQ |
Secretary Name | Linda May Lettington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(35 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 18 Cleave Avenue Farnborough Kent BR6 7HB |
Secretary Name | James Willliam Hensley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 2004(36 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Avenue Grande Bretagne Monaco |
Secretary Name | Ronald Leslie Fuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 18 Tenterden Gardens London NW4 1TE |
Director Name | Alan Judd |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(39 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | Flat 5 26 Harcourt Terrace London SW10 9JR |
Director Name | Mr Philippe Pierre |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2009) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 2224 West Palmer Avenue Chicago Illinois 60647 United States |
Secretary Name | Mr Philippe Pierre |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2009) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 2224 West Palmer Avenue Chicago Illinois 60647 United States |
Secretary Name | Mr Philippe Pierre |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(39 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2009) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 2224 West Palmer Avenue Chicago Illinois 60647 United States |
Director Name | Mr Philippe Pierre |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2009(40 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 01 August 2009) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 2224 West Palmer Avenue Chicago Illinois 60647 United States |
Director Name | Mr Philippe Pierre |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2009(41 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 October 2009) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Greville House Hatton Road Bedfont Middlesex TW14 9PX |
Director Name | Mrs Priyanka Gupta |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 October 2009(41 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greville House Hatton Road Bedfont Middlesex TW14 9PX |
Director Name | Miss Vanessa Hunt |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(41 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 10 November 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greville House Hatton Road Bedfont Middlesex TW14 9PX |
Director Name | Mr Andrew Meyrick |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Secretary Name | Mr Andrew Meyrick |
---|---|
Status | Resigned |
Appointed | 16 November 2009(41 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 May 2010) |
Role | Company Director |
Correspondence Address | 23 John Archer Way London SW18 2TQ |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr David Alexander John Steel |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | Mr Stuart Padbury |
---|---|
Status | Resigned |
Appointed | 24 March 2010(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | Centurion House London Road Staines Middlesex TW18 4AX |
Secretary Name | Mr Andrew Meyrick |
---|---|
Status | Resigned |
Appointed | 13 December 2010(42 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Director Name | Mr George Pohle |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2011(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Andrew Gordon Larsen |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(46 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Secretary Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2004) |
Correspondence Address | 11 Breams Buildings London EC4A 1DW |
Website | www.allied-europe.com |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £362,006 |
Cash | £14,270 |
Current Liabilities | £7,598,778 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 April 2015 | Appointment of a voluntary liquidator (1 page) |
24 April 2015 | Appointment of a voluntary liquidator (1 page) |
4 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Statement of affairs with form 4.19 (5 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Statement of affairs with form 4.19 (5 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Registered office address changed from 8Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS to 31St Floor 40 Bank Street London E14 5NR on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from 8Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS to 31St Floor 40 Bank Street London E14 5NR on 24 February 2015 (2 pages) |
23 February 2015 | Resolutions
|
28 January 2015 | Appointment of Mr Walid Khalil Fakhry as a director on 27 January 2015 (2 pages) |
28 January 2015 | Satisfaction of charge 1 in full (2 pages) |
28 January 2015 | Appointment of Mr Walid Khalil Fakhry as a director on 27 January 2015 (2 pages) |
28 January 2015 | Satisfaction of charge 1 in full (2 pages) |
27 January 2015 | Termination of appointment of Andrew Larsen as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Andrew Larsen as a director on 27 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Andrew Larsen as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Larsen as a director on 16 January 2015 (2 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 July 2014 | Termination of appointment of David Alexander John Steel as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Stephen Peter Edwards as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of David Alexander John Steel as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Stephen Peter Edwards as a director on 23 July 2014 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 June 2013 | Termination of appointment of George Pohle as a director (1 page) |
26 June 2013 | Termination of appointment of George Pohle as a director (1 page) |
18 June 2013 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB United Kingdom on 18 June 2013 (1 page) |
6 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Registered office address changed from C/O Deoitte Llp Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O Deoitte Llp Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom on 20 September 2012 (1 page) |
19 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
19 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Mr David Alexander John Steel on 4 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr David Alexander John Steel on 4 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr David Alexander John Steel on 4 July 2012 (2 pages) |
22 June 2012 | Company name changed allied international LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed allied international LIMITED\certificate issued on 22/06/12
|
31 May 2012 | Resolutions
|
31 May 2012 | Change of name notice (2 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Change of name notice (2 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Full accounts made up to 31 December 2010 (19 pages) |
24 April 2012 | Full accounts made up to 31 December 2010 (19 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Appointment of Mr George Pohle as a director (2 pages) |
2 November 2011 | Appointment of Mr George Pohle as a director (2 pages) |
6 October 2011 | Appointment of Mr Andrew Larsen as a secretary (1 page) |
6 October 2011 | Termination of appointment of Stuart Padbury as a secretary (1 page) |
6 October 2011 | Appointment of Mr Andrew Larsen as a secretary (1 page) |
6 October 2011 | Termination of appointment of Stuart Padbury as a secretary (1 page) |
9 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Registered office address changed from C/O Baker Tilly Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from C/O Baker Tilly Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from C/O Baker Tilly Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 August 2011 (1 page) |
11 May 2011 | Appointment of Mr Robert Patterson as a director (2 pages) |
11 May 2011 | Termination of appointment of Andrew Meyrick as a director (1 page) |
11 May 2011 | Termination of appointment of Andrew Meyrick as a secretary (1 page) |
11 May 2011 | Appointment of Mr Robert Patterson as a director (2 pages) |
11 May 2011 | Termination of appointment of Andrew Meyrick as a director (1 page) |
11 May 2011 | Termination of appointment of Andrew Meyrick as a secretary (1 page) |
20 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 December 2010 | Appointment of Mr Andrew Meyrick as a secretary (1 page) |
16 December 2010 | Appointment of Mr Andrew Meyrick as a secretary (1 page) |
23 November 2010 | Director's details changed for Mr David Alexander John Steel on 19 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr David Alexander John Steel on 19 November 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Andrew Meyrick on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Andrew Meyrick on 1 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Andrew Meyrick on 1 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Andrew Meyrick as a secretary (1 page) |
2 August 2010 | Termination of appointment of Andrew Meyrick as a secretary (1 page) |
26 July 2010 | Director's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages) |
11 May 2010 | Appointment of Mr Stuart Padbury as a secretary (1 page) |
11 May 2010 | Appointment of Mr Stuart Padbury as a secretary (1 page) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 April 2010 | Aud resignation (1 page) |
22 April 2010 | Aud resignation (1 page) |
31 March 2010 | Registered office address changed from Greville House Hatton Road Bedfont Middlesex TW14 9PX on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Greville House Hatton Road Bedfont Middlesex TW14 9PX on 31 March 2010 (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Termination of appointment of James Hensley as a director (1 page) |
29 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
29 January 2010 | Termination of appointment of James Hensley as a director (1 page) |
29 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Appointment of Mr Stephen Edwards as a director (2 pages) |
7 December 2009 | Appointment of Mr David Steel as a director (2 pages) |
7 December 2009 | Appointment of Mr Stephen Edwards as a director (2 pages) |
7 December 2009 | Appointment of Mr David Steel as a director (2 pages) |
16 November 2009 | Appointment of Mr Andrew Meyrick as a secretary (1 page) |
16 November 2009 | Termination of appointment of Priyanka Gupta as a director (1 page) |
16 November 2009 | Appointment of Mr Andrew Meyrick as a director (2 pages) |
16 November 2009 | Appointment of Mr Andrew Meyrick as a secretary (1 page) |
16 November 2009 | Termination of appointment of Priyanka Gupta as a director (1 page) |
16 November 2009 | Appointment of Mr Andrew Meyrick as a director (2 pages) |
11 November 2009 | Termination of appointment of Vanessa Hunt as a director (1 page) |
11 November 2009 | Termination of appointment of Vanessa Hunt as a director (1 page) |
7 November 2009 | Appointment of Miss Vanessa Hunt as a director (2 pages) |
7 November 2009 | Appointment of Miss Vanessa Hunt as a director (2 pages) |
27 October 2009 | Termination of appointment of Philippe Pierre as a director (1 page) |
27 October 2009 | Termination of appointment of Alan Judd as a director (1 page) |
27 October 2009 | Termination of appointment of Philippe Pierre as a director (1 page) |
27 October 2009 | Termination of appointment of Alan Judd as a director (1 page) |
21 October 2009 | Appointment of Mrs Priyanka Gupta as a director (2 pages) |
21 October 2009 | Appointment of Mrs Priyanka Gupta as a director (2 pages) |
20 October 2009 | Appointment of Mr Philippe Pierre as a director (2 pages) |
20 October 2009 | Appointment of Mr Philippe Pierre as a director (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 August 2009 | Appointment terminated director philippe pierre (1 page) |
27 August 2009 | Appointment terminated secretary philippe pierre (1 page) |
27 August 2009 | Appointment terminated director philippe pierre (1 page) |
27 August 2009 | Appointment terminated secretary philippe pierre (1 page) |
29 July 2009 | Secretary appointed philippe pierre (1 page) |
29 July 2009 | Director appointed philippe pierre (1 page) |
29 July 2009 | Appointment terminated director philippe pierre (1 page) |
29 July 2009 | Appointment terminated secretary philippe pierre (1 page) |
29 July 2009 | Secretary appointed philippe pierre (1 page) |
29 July 2009 | Director appointed philippe pierre (1 page) |
29 July 2009 | Appointment terminated director philippe pierre (1 page) |
29 July 2009 | Appointment terminated secretary philippe pierre (1 page) |
5 January 2009 | Return made up to 11/07/08; full list of members (4 pages) |
5 January 2009 | Return made up to 11/07/08; full list of members (4 pages) |
30 December 2008 | Return made up to 11/07/07; full list of members (3 pages) |
30 December 2008 | Return made up to 11/07/07; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 October 2008 | Appointment terminated secretary ronald fuss (1 page) |
17 October 2008 | Appointment terminated secretary ronald fuss (1 page) |
3 March 2008 | Company name changed allied europe LIMITED\certificate issued on 05/03/08 (2 pages) |
3 March 2008 | Company name changed allied europe LIMITED\certificate issued on 05/03/08 (2 pages) |
7 February 2008 | S-div 19/11/07 (1 page) |
7 February 2008 | Ad 19/11/07--------- £ si [email protected]=2415 £ ic 10000/12415 (2 pages) |
7 February 2008 | Nc inc already adjusted 19/11/07 (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | S-div 19/11/07 (1 page) |
7 February 2008 | Ad 19/11/07--------- £ si [email protected]=2415 £ ic 10000/12415 (2 pages) |
7 February 2008 | Nc inc already adjusted 19/11/07 (2 pages) |
7 February 2008 | Resolutions
|
29 November 2007 | Particulars of mortgage/charge (15 pages) |
29 November 2007 | Particulars of mortgage/charge (15 pages) |
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Return made up to 01/07/07; full list of members (5 pages) |
19 October 2007 | Return made up to 01/07/07; full list of members (5 pages) |
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 65 duke street london W1K 5NT (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 65 duke street london W1K 5NT (1 page) |
17 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 July 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 January 2007 | Return made up to 11/07/06; full list of members (6 pages) |
17 January 2007 | Return made up to 11/07/06; full list of members (6 pages) |
30 November 2006 | Company name changed allied uk LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed allied uk LIMITED\certificate issued on 30/11/06 (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 November 2005 | Return made up to 11/07/05; full list of members (7 pages) |
4 November 2005 | Return made up to 11/07/05; full list of members (7 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New secretary appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New secretary appointed (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
8 February 2003 | Return made up to 11/07/02; full list of members (6 pages) |
8 February 2003 | Return made up to 11/07/02; full list of members (6 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
27 November 2002 | Company name changed wilkintours LTD\certificate issued on 27/11/02 (2 pages) |
27 November 2002 | Company name changed wilkintours LTD\certificate issued on 27/11/02 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 11 breams buildings london EC4A 1DW (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 11 breams buildings london EC4A 1DW (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: bridge house station road hayes middx UB3 4BT (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Registered office changed on 09/07/02 from: bridge house station road hayes middx UB3 4BT (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Resolutions
|
5 July 2002 | Articles of association (11 pages) |
5 July 2002 | Articles of association (11 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Return made up to 11/07/96; full list of members
|
4 July 1996 | Return made up to 11/07/96; full list of members
|
19 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 January 1974 | Allotment of shares (2 pages) |
7 January 1974 | Increase in nominal capital (1 page) |
7 January 1974 | Increase in nominal capital (1 page) |
7 January 1974 | Allotment of shares (2 pages) |
18 December 1968 | Allotment of shares (3 pages) |
18 December 1968 | Allotment of shares (3 pages) |
21 August 1968 | Certificate of incorporation (1 page) |
21 August 1968 | Incorporation (12 pages) |
21 August 1968 | Incorporation (12 pages) |
21 August 1968 | Certificate of incorporation (1 page) |