Advanced company searchLink opens in new window

ALLNEX UK LIMITED

Company number 01637885

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)
15 Nov 2007 363a Return made up to 20/07/07; full list of members
12 Nov 2007 288a New director appointed
31 Oct 2007 AA Full accounts made up to 31 December 2006
19 Oct 2007 288b Secretary resigned
19 Oct 2007 288b Director resigned
24 Jan 2007 287 Registered office changed on 24/01/07 from: bowling park drive bradford west yorkshire BD4 7TT
27 Jul 2006 363a Return made up to 20/07/06; full list of members
12 Jul 2006 AA Full accounts made up to 31 December 2005
13 Apr 2006 288b Director resigned
13 Dec 2005 AUD Auditor's resignation
03 Nov 2005 363s Return made up to 20/07/05; full list of members
24 Oct 2005 AA Full accounts made up to 31 December 2004
04 Aug 2005 288b Secretary resigned;director resigned
04 Aug 2005 288b Director resigned
24 Jun 2005 CERTNM Company name changed surface specialties uk LTD\certificate issued on 24/06/05
16 Jun 2005 288a New director appointed
12 May 2005 288a New secretary appointed;new director appointed
12 May 2005 288a New secretary appointed
12 May 2005 288a New director appointed
11 Mar 2005 287 Registered office changed on 11/03/05 from: 3 george street watford hertfordshire WD1 8UH
28 Feb 2005 288a New secretary appointed
28 Feb 2005 288b Secretary resigned
28 Feb 2005 288b Director resigned
10 Dec 2004 288b Secretary resigned
10 Dec 2004 288b Director resigned