Download leads from Nexok and grow your business. Find out more

Allin Motorcycles Limited

Documents

Total Documents68
Total Pages463

Filing History

28 March 2017Final Gazette dissolved following liquidation
28 December 2016Return of final meeting in a creditors' voluntary winding up
14 January 2016Liquidators statement of receipts and payments to 12 December 2015
14 January 2016Liquidators' statement of receipts and payments to 12 December 2015
6 February 2015Liquidators' statement of receipts and payments to 12 December 2014
6 February 2015Liquidators statement of receipts and payments to 12 December 2014
29 October 2014Liquidators' statement of receipts and payments to 12 December 2013
29 October 2014Liquidators statement of receipts and payments to 12 December 2013
8 October 2013Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 8 October 2013
31 January 2013Liquidators statement of receipts and payments to 12 December 2012
31 January 2013Liquidators' statement of receipts and payments to 12 December 2012
18 April 2012Appointment of a voluntary liquidator
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
4 January 2012Statement of affairs with form 4.19
12 December 2011Registered office address changed from 184 Histon Road Cambridge CB4 3JP on 12 December 2011
8 November 2011Termination of appointment of Nicholas Brown as a director
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
15 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
17 May 2011Termination of appointment of Margaret Franklin as a director
17 May 2011Appointment of Nicholas Lawrence Brown as a director
25 March 2011Company name changed hallens of cambridge LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
25 March 2011Change of name notice
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,000
22 September 2010Total exemption small company accounts made up to 31 December 2009
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
29 October 2009Total exemption small company accounts made up to 31 December 2008
5 November 2008Return made up to 10/10/08; full list of members
27 June 2008Total exemption full accounts made up to 31 December 2007
5 November 2007Return made up to 10/10/07; full list of members
30 July 2007Total exemption full accounts made up to 31 December 2006
8 January 2007New director appointed
8 January 2007Director resigned
8 January 2007Director resigned
8 January 2007Declaration of assistance for shares acquisition
2 November 2006Return made up to 10/10/06; full list of members
19 October 2006Total exemption full accounts made up to 31 December 2005
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 November 2005Return made up to 10/10/05; full list of members
2 November 2005Full accounts made up to 31 December 2004
11 August 2005New director appointed
25 October 2004Return made up to 10/10/04; full list of members
25 October 2004Full accounts made up to 31 December 2003
16 October 2003Full accounts made up to 31 December 2002
16 October 2003Return made up to 10/10/03; full list of members
21 October 2002Full accounts made up to 31 December 2001
21 October 2002Return made up to 10/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/10/02
15 October 2001Full accounts made up to 31 December 2000
15 October 2001Return made up to 10/10/01; full list of members
17 October 2000Return made up to 10/10/00; full list of members
11 October 2000Full accounts made up to 31 December 1999
23 August 2000Declaration of satisfaction of mortgage/charge
26 October 1999Return made up to 20/10/99; full list of members
19 October 1999Full accounts made up to 31 December 1998
26 October 1998Return made up to 30/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
10 October 1998Declaration of satisfaction of mortgage/charge
10 October 1998Declaration of satisfaction of mortgage/charge
6 October 1998Full accounts made up to 31 December 1997
18 August 1998Registered office changed on 18/08/98 from: 1 union lane cambridge CB4 1PP
2 July 1998Declaration of satisfaction of mortgage/charge
28 October 1997Full accounts made up to 31 December 1996
28 October 1997Return made up to 30/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
24 October 1996Return made up to 30/10/96; full list of members
24 October 1996Full accounts made up to 31 December 1995
19 October 1995Return made up to 30/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
19 October 1995Full accounts made up to 31 December 1994
7 January 1957Incorporation
Sign up now to grow your client base. Plans & Pricing