ALLIED CAMBRIDGE LTD. - ILFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-04-19 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-04-15 View Report
Gazette. Gazette notice voluntary. 2020-03-03 View Report
Dissolution. Dissolution application strike off company. 2020-02-20 View Report
Restoration. Restoration order of court. 2018-09-19 View Report
Gazette. Gazette dissolved compulsory. 2017-07-18 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Insolvency. Liquidation voluntary arrangement completion. 2017-02-23 View Report
Insolvency. Liquidation voluntary arrangement completion. 2016-07-28 View Report
Mortgage. Charge number: 19. 2016-06-06 View Report
Insolvency. Brought down date: 2013-07-19. 2016-03-17 View Report
Insolvency. Brought down date: 2015-07-19. 2016-01-18 View Report
Insolvency. Description: Insolvency:miscellaneous. 2015-09-21 View Report
Insolvency. Brought down date: 2014-07-19. 2014-09-05 View Report
Officers. Officer name: Paul Morris. 2013-11-28 View Report
Officers. Officer name: Paul Morris. 2013-11-28 View Report
Address. Old address: 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England. Change date: 2013-11-28. 2013-11-28 View Report
Address. Old address: Construction House Runwell Road Wickford Essex SS11 7HQ. Change date: 2013-11-28. 2013-11-28 View Report
Insolvency. Brought down date: 2012-07-19. 2012-08-10 View Report
Insolvency. Brought down date: 2011-07-19. 2011-08-17 View Report
Officers. Officer name: Paul Morris. 2011-06-08 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2010-08-20 View Report
Officers. Officer name: Mr Paul Joseph Morris. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Change of name. Description: Company name changed allied p & l LIMITED\certificate issued on 15/02/10. 2010-02-15 View Report
Resolution. Description: Resolutions. 2010-02-15 View Report
Accounts. Accounts type small. 2009-03-28 View Report
Annual return. Legacy. 2009-02-24 View Report
Officers. Description: Appointment terminated director paul morris. 2008-11-24 View Report
Change of name. Description: Company name changed allied property and leisure LIMITED\certificate issued on 19/11/08. 2008-11-15 View Report
Officers. Description: Appointment terminated director susan liddell. 2008-10-27 View Report
Address. Description: Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB. 2008-08-29 View Report
Officers. Description: Appointment terminated director graham mullender. 2008-08-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 21. 2008-07-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 22. 2008-07-04 View Report
Annual return. Legacy. 2008-06-04 View Report
Accounts. Accounts type small. 2008-02-15 View Report
Annual return. Legacy. 2007-02-27 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-03 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-07-12 View Report
Officers. Description: New director appointed. 2006-06-19 View Report
Accounts. Accounts type small. 2006-06-05 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-05-31 View Report
Annual return. Legacy. 2006-05-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-04-04 View Report
Officers. Description: Director resigned. 2006-03-06 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-12-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-12-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-12-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-12-02 View Report