Didsbury
Manchester
M20 2YY
Secretary Name | David Rae |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 04 September 1993(23 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Adamson House Towers Business Park Didsbury Manchester M20 2YY |
Director Name | Kenneth Johnston |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(30 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Uk Managing Director |
Country of Residence | Canada |
Correspondence Address | Anderston House 389 Argyle Street Glasgow G2 8LR Scotland |
Director Name | Martin Roseweir |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Anderston House 4th Floor 389 Argyle Street Glasgow G2 8LR Scotland |
Director Name | Mr Daniel Anthony Acchione |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 1992) |
Role | Chairman |
Correspondence Address | 8 Carrying Place Trail Box 614 King City Ontario Foreign |
Director Name | James Sherry Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1993) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/3 104 Mavisbank Gardens Plot 10 Qe3 Building Glasgow G51 1HR Scotland |
Secretary Name | James Sherry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/3 104 Mavisbank Gardens Plot 10 Qe3 Building Glasgow G51 1HR Scotland |
Director Name | Alexis Brown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 September 1993(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1994) |
Role | Quality Administration Directo |
Correspondence Address | 3/L 52 Appin Road Dennistoun Glasgow G31 3PE Scotland |
Director Name | David Raymond Gallagher |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 September 1993(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 April 2004) |
Role | Executive Vice President/Direc |
Country of Residence | Canada |
Correspondence Address | 659 St Johns Side Road Aurora Ontario L4g 3g8 |
Director Name | Thomas James McCausland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 1994(24 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 May 2016) |
Role | Senior Vice President |
Country of Residence | Canada |
Correspondence Address | 62 Country Club Drive King City Ontario L7b 1m4 Canada |
Director Name | Mr Peter William Bickerton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Non-Executive Director |
Correspondence Address | 23 Wilton Crescent London SW1X 8SA |
Director Name | Hon Gordon Barry McFadzean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2000) |
Role | Chairman |
Correspondence Address | 108 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | John Paul |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2000) |
Role | Operations Director |
Correspondence Address | Calderside Farm Calderside Road Auchentibber Blantyre Glasgow G72 0TN Scotland |
Director Name | Christopher St John Bowyer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(29 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 June 2005) |
Role | Managing Director |
Correspondence Address | 9 Bramling Avenue Yateley Hampshire GU46 6NX |
Director Name | David John Hainsworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | 154 Harpenden Road St. Albans Hertfordshire AL3 6BZ |
Director Name | John Paul Lupton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2004) |
Role | Sales Director |
Correspondence Address | 7 Kenton Avenue Nuthall Nottingham Nottinghamshire NG16 1PX |
Director Name | Andrew William Boulanger |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2004(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2004) |
Role | Chief Financial Officer |
Correspondence Address | 42 Forest Grove Ontario Whitby L1r 2a6 Canada |
Secretary Name | Iain Kenneth MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(34 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2006) |
Role | Financial Controller |
Correspondence Address | Flat 1-2 11 Tassie Street Glasgow G41 3BQ Scotland |
Website | www.aiccorp.com/ |
---|---|
Telephone | 01256 416400 |
Telephone region | Basingstoke |
Registered Address | Adamson House Towers Business Park Didsbury Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Allied International Credit Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,480,127 |
Net Worth | £3,305,885 |
Cash | £1,647,929 |
Current Liabilities | £1,447,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
27 August 2021 | Delivered on: 31 August 2021 Persons entitled: Hsbc Bank Canada Classification: A registered charge Outstanding |
---|---|
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Hsbc Bank Canada (As Administrative Agent) Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2016 | Delivered on: 7 June 2016 Persons entitled: Crown Capital Fund Iv,LP Classification: A registered charge Outstanding |
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: Hsbc Bank Canada Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of its stock shares bonds, all dividends. See the mortgage charge document for full details. Outstanding |
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: Hsbc Bank Canada Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 August 2001 | Delivered on: 23 August 2001 Satisfied on: 27 February 2007 Persons entitled: The Toronto-Dominion Bank Classification: Debenture Secured details: All monies and liabilities due or to become due from the company, allied international credit corp./societe internationale de recouvrement allied inc. And allied international credit corp., (Us) due or to become due from the company to the chargee. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2000 | Delivered on: 7 November 2000 Satisfied on: 6 November 2014 Persons entitled: Jacques Vert PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease dated 31ST october 2000. Particulars: An amount equal to 3 months rent payable under the lease. See the mortgage charge document for full details. Fully Satisfied |
10 March 1995 | Delivered on: 18 March 1995 Satisfied on: 24 April 1998 Persons entitled: Allied International Credit Corp. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 2021 | Cessation of Bill Gosling Outsourcing Holding Corporation as a person with significant control on 14 December 2020 (1 page) |
---|---|
12 January 2021 | Director's details changed for David Rae on 1 January 2021 (2 pages) |
12 January 2021 | Notification of Bill Gosling Outsourcing Corp as a person with significant control on 14 December 2020 (2 pages) |
12 January 2021 | Secretary's details changed for David Rae on 1 January 2021 (1 page) |
21 December 2020 | Satisfaction of charge 4 in full (1 page) |
21 December 2020 | Satisfaction of charge 5 in full (1 page) |
14 December 2020 | Registration of charge 009844390007, created on 11 December 2020 (43 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 April 2019 | Satisfaction of charge 009844390006 in full (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
27 July 2016 | Termination of appointment of Thomas James Mccausland as a director on 31 May 2016 (1 page) |
27 July 2016 | Termination of appointment of Thomas James Mccausland as a director on 31 May 2016 (1 page) |
7 June 2016 | Registration of charge 009844390006, created on 25 May 2016 (27 pages) |
7 June 2016 | Registration of charge 009844390006, created on 25 May 2016 (27 pages) |
26 May 2016 | Accounts for a medium company made up to 31 December 2015 (16 pages) |
26 May 2016 | Accounts for a medium company made up to 31 December 2015 (16 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 January 2016 | Director's details changed for Kenneth Johnston on 1 August 2015 (2 pages) |
21 January 2016 | Director's details changed for Kenneth Johnston on 1 August 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
5 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 May 2013 | Appointment of Martin Roseweir as a director (2 pages) |
30 May 2013 | Appointment of Martin Roseweir as a director (2 pages) |
6 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
8 March 2012 | Registered office address changed from the Clock Tower Office No 5 - Chineham Basingstoke Hampshire RG24 8BQ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Clock Tower Office No 5 - Chineham Basingstoke Hampshire RG24 8BQ United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from the Clock Tower Office No 5 - Chineham Basingstoke Hampshire RG24 8BQ United Kingdom on 8 March 2012 (1 page) |
26 January 2012 | Registered office address changed from the Clock Tower Office No 5 Chineham Basingstoke Hampshire RG24 8BQ on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Suite B and D 2Nd Floor Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Registered office address changed from the Clock Tower Office No 5 Chineham Basingstoke Hampshire RG24 8BQ on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Suite B and D 2Nd Floor Adamson House Towers Business Park, Wilmslow Road Didsbury Manchester M20 2YY United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for David Rae on 24 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Kenneth Johnston on 24 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David Rae on 24 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Kenneth Johnston on 24 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for David Rae on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for David Rae on 25 January 2012 (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 January 2010 | Director's details changed for Kenneth Johnston on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for David Rae on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for David Rae on 1 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for David Rae on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Kenneth Johnston on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Thomas James Mccausland on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Kenneth Johnston on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Thomas James Mccausland on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Thomas James Mccausland on 1 November 2009 (2 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
29 July 2008 | Director and secretary's change of particulars / david rae / 29/07/2008 (1 page) |
29 July 2008 | Director and secretary's change of particulars / david rae / 29/07/2008 (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 24/12/07; full list of members (2 pages) |
13 August 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
13 August 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
8 March 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
8 March 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Return made up to 24/12/06; full list of members
|
15 February 2007 | Return made up to 24/12/06; full list of members
|
10 January 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
28 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
15 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 24/12/04; full list of members
|
24 December 2004 | Return made up to 24/12/04; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members
|
26 January 2004 | Return made up to 29/12/03; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: senate house, 62-70 bath road, slough berkshire, SL1 3SR (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: senate house, 62-70 bath road, slough berkshire, SL1 3SR (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 February 2002 | Return made up to 29/12/01; full list of members
|
8 February 2002 | Return made up to 29/12/01; full list of members
|
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
3 September 2001 | S-div 01/05/01 (1 page) |
3 September 2001 | Memorandum and Articles of Association (12 pages) |
3 September 2001 | Memorandum and Articles of Association (12 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | S-div 01/05/01 (1 page) |
23 August 2001 | Particulars of mortgage/charge (5 pages) |
23 August 2001 | Particulars of mortgage/charge (5 pages) |
21 August 2001 | S-div 01/05/01 (1 page) |
21 August 2001 | S-div 01/05/01 (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members
|
12 January 2001 | Return made up to 29/12/00; full list of members
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members
|
14 January 1998 | Return made up to 29/12/97; full list of members
|
16 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 March 1997 | Return made up to 29/12/96; no change of members
|
10 March 1997 | Return made up to 29/12/96; no change of members
|
15 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
27 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
27 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
16 February 1993 | Company name changed allied collection agencies (U.k) LIMITED\certificate issued on 17/02/93 (2 pages) |
16 February 1993 | Company name changed allied collection agencies (U.k) LIMITED\certificate issued on 17/02/93 (2 pages) |
30 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
30 June 1992 | Full accounts made up to 31 December 1991 (14 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (15 pages) |
5 December 1991 | Full accounts made up to 31 December 1990 (15 pages) |
13 July 1970 | Incorporation (15 pages) |
13 July 1970 | Incorporation (15 pages) |