Advanced company searchLink opens in new window

ALLINITY LIMITED

Company number 03628256

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)
14 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
21 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Sep 2008 363a Return made up to 08/09/08; full list of members
17 Mar 2008 288b Appointment Terminated Director simon lassam
27 Sep 2007 363a Return made up to 08/09/07; no change of members
13 Jul 2007 288b Director resigned
13 Jul 2007 288b Secretary resigned
05 Jul 2007 403a Declaration of satisfaction of mortgage/charge
15 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
30 May 2007 155(6)a Declaration of assistance for shares acquisition
30 May 2007 155(6)a Declaration of assistance for shares acquisition
24 May 2007 395 Particulars of mortgage/charge
16 May 2007 287 Registered office changed on 16/05/07 from: 10 meadway court rutherford close, stevenage hertfordshire SG1 2EF
16 May 2007 190 Location of debenture register
16 May 2007 353 Location of register of members
09 May 2007 288b Director resigned
04 May 2007 395 Particulars of mortgage/charge
23 Apr 2007 288a New director appointed
20 Apr 2007 288a New director appointed
20 Apr 2007 288a New director appointed
20 Apr 2007 288a New secretary appointed