Advanced company searchLink opens in new window

ALLEANZ LIMITED

Company number 03586662

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)
12 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Power of attorney 25/06/04
12 Oct 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jul 2004 88(2)R Ad 24/06/04--------- £ si 92998@1
17 Jun 2004 363s Return made up to 24/06/04; full list of members
17 Jun 2004 363(288) Secretary's particulars changed;director's particulars changed
16 Jun 2004 AA Total exemption full accounts made up to 30 June 2003
23 Sep 2003 363s Return made up to 24/06/03; full list of members
21 Jul 2003 AA Total exemption full accounts made up to 30 June 2002
06 Jun 2003 287 Registered office changed on 06/06/03 from: 10 cromwell place south kensington london SW7 2JN
30 Oct 2002 88(2)R Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000
21 Aug 2002 363a Return made up to 24/06/02; full list of members
01 Jun 2002 288a New secretary appointed
01 Jun 2002 288b Secretary resigned
03 May 2002 AA Total exemption small company accounts made up to 30 June 2001
01 Nov 2001 AA Accounts made up to 30 June 2000
15 Aug 2001 288b Director resigned
06 Aug 2001 363a Return made up to 24/06/01; full list of members
23 Jul 2001 288b Secretary resigned
23 Jul 2001 288b Director resigned
23 Jul 2001 288b Director resigned
18 Jul 2001 287 Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY
18 Jun 2001 CERTNM Company name changed alleanz italia LIMITED\certificate issued on 18/06/01
11 Jun 2001 288a New director appointed
23 Jan 2001 287 Registered office changed on 23/01/01 from: suite 501, international house 223 regent street london W1R 8QD
09 Oct 2000 CERTNM Company name changed kingdom real estate LIMITED\certificate issued on 10/10/00