Advanced company searchLink opens in new window

ALLNET LIMITED

Company number 00834361

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2001 363s Return made up to 28/10/01; full list of members
26 Sep 2001 88(2)R Ad 21/08/01--------- £ si 339057@1=339057 £ ic 2672762/3011819
26 Sep 2001 88(2)R Ad 21/08/01--------- £ si 131777@1=131777 £ ic 2540985/2672762
25 Sep 2001 123 Nc inc already adjusted 21/08/01
07 Sep 2001 MEM/ARTS Memorandum and Articles of Association
07 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jul 2001 SA Statement of affairs
10 Jul 2001 88(2)R Ad 23/05/01--------- £ si 1040985@1=1040985 £ ic 1500000/2540985
30 Apr 2001 AA Full accounts made up to 31 March 2000
17 Apr 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Apr 2001 MEM/ARTS Memorandum and Articles of Association
11 Apr 2001 123 £ nc 1550000/2600000 23/03/01
23 Feb 2001 CERTNM Company name changed J.O. grant & taylor (london) lim ited\certificate issued on 23/02/01
24 Nov 2000 363a Return made up to 28/10/00; full list of members
04 Oct 2000 288b Secretary resigned
04 Oct 2000 288a New secretary appointed
23 Jun 2000 288a New director appointed
21 Jun 2000 287 Registered office changed on 21/06/00 from: caxton way watford business park watford WD1 8XH
21 Jun 2000 288b Director resigned
21 Jun 2000 288b Director resigned
21 Jun 2000 288b Director resigned
21 Jun 2000 288a New secretary appointed