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

Allenwest Standard Products Ltd

Documents

Total Documents31
Total Pages84

Filing History

10 December 2008Final Gazette dissolved via compulsory strike-off
10 September 2008Completion of winding up
13 July 2007Order of court to wind up
2 March 2007Return made up to 11/01/07; full list of members
10 November 2006Total exemption full accounts made up to 31 March 2006
5 July 2006Accounting reference date extended from 31/01/06 to 31/03/06
6 March 2006Return made up to 11/01/06; full list of members
24 February 2006Director resigned
23 February 2006Ad 01/01/06--------- £ si 2@1=2 £ ic 18/20
29 June 2005Ad 01/06/05--------- £ si 8@1=8 £ ic 10/18
6 June 2005Ad 01/05/05--------- £ si 8@1=8 £ ic 2/10
3 June 2005New director appointed
26 May 2005New director appointed
24 May 2005Director resigned
12 May 2005Director resigned
12 April 2005Registered office changed on 12/04/05 from: eastergate road brighton east sussex BN2 4QE
17 March 2005New director appointed
16 March 2005Secretary resigned
16 March 2005Particulars of mortgage/charge
11 March 2005New secretary appointed
11 March 2005New director appointed
11 March 2005Director resigned
11 March 2005Secretary resigned
11 March 2005Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2
8 March 2005Director resigned
8 March 2005Registered office changed on 08/03/05 from: 4TH floor, martlet heights the martlets burgess hill RH15 9NJ
8 March 2005Secretary resigned
8 March 2005New secretary appointed
14 January 2005Resolutions
  • ELRES ‐ Elective resolution
11 January 2005Incorporation
11 January 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing