Company NameAllied International Credit (UK) Limited
Company StatusActive
Company Number00984439
CategoryPrivate Limited Company
Incorporation Date13 July 1970(53 years, 10 months ago)
Previous NameAllied Collection Agencies (U.K) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr David Rae
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed29 December 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RolePresident-Allied International
Country of ResidenceCanada
Correspondence AddressAdamson House Towers Business Park
Didsbury
Manchester
M20 2YY
Secretary NameDavid Rae
NationalityCanadian
StatusCurrent
Appointed04 September 1993(23 years, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAdamson House Towers Business Park
Didsbury
Manchester
M20 2YY
Director NameKenneth Johnston
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(30 years after company formation)
Appointment Duration23 years, 9 months
RoleUk Managing Director
Country of ResidenceCanada
Correspondence AddressAnderston House 389 Argyle Street
Glasgow
G2 8LR
Scotland
Director NameMartin Roseweir
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(42 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnderston House 4th Floor
389 Argyle Street
Glasgow
G2 8LR
Scotland
Director NameMr Daniel Anthony Acchione
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed29 December 1991(21 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 1992)
RoleChairman
Correspondence Address8 Carrying Place Trail
Box 614 King City Ontario
Foreign
Director NameJames Sherry Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 0/3 104 Mavisbank Gardens
Plot 10 Qe3 Building
Glasgow
G51 1HR
Scotland
Secretary NameJames Sherry Brown
NationalityBritish
StatusResigned
Appointed29 December 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/3 104 Mavisbank Gardens
Plot 10 Qe3 Building
Glasgow
G51 1HR
Scotland
Director NameAlexis Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed04 September 1993(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1994)
RoleQuality Administration Directo
Correspondence Address3/L 52 Appin Road
Dennistoun
Glasgow
G31 3PE
Scotland
Director NameDavid Raymond Gallagher
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 1993(23 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 April 2004)
RoleExecutive Vice President/Direc
Country of ResidenceCanada
Correspondence Address659 St Johns Side Road
Aurora
Ontario
L4g 3g8
Director NameThomas James McCausland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 1994(24 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 May 2016)
RoleSenior Vice President
Country of ResidenceCanada
Correspondence Address62 Country Club Drive
King City
Ontario
L7b 1m4
Canada
Director NameMr Peter William Bickerton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleNon-Executive Director
Correspondence Address23 Wilton Crescent
London
SW1X 8SA
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2000)
RoleChairman
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameJohn Paul
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2000)
RoleOperations Director
Correspondence AddressCalderside Farm Calderside Road
Auchentibber Blantyre
Glasgow
G72 0TN
Scotland
Director NameChristopher St John Bowyer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(29 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 June 2005)
RoleManaging Director
Correspondence Address9 Bramling Avenue
Yateley
Hampshire
GU46 6NX
Director NameDavid John Hainsworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleManaging Director
Correspondence Address154 Harpenden Road
St. Albans
Hertfordshire
AL3 6BZ
Director NameJohn Paul Lupton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2004)
RoleSales Director
Correspondence Address7 Kenton Avenue
Nuthall
Nottingham
Nottinghamshire
NG16 1PX
Director NameAndrew William Boulanger
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2004(33 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2004)
RoleChief Financial Officer
Correspondence Address42 Forest Grove
Ontario
Whitby
L1r 2a6
Canada
Secretary NameIain Kenneth MacDonald
NationalityBritish
StatusResigned
Appointed02 August 2004(34 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2006)
RoleFinancial Controller
Correspondence AddressFlat 1-2
11 Tassie Street
Glasgow
G41 3BQ
Scotland

Contact

Websitewww.aiccorp.com/
Telephone01256 416400
Telephone regionBasingstoke

Location

Registered AddressAdamson House Towers Business Park
Didsbury
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Allied International Credit Corp
100.00%
Ordinary

Financials

Year2014
Turnover£6,480,127
Net Worth£3,305,885
Cash£1,647,929
Current Liabilities£1,447,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

27 August 2021Delivered on: 31 August 2021
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Hsbc Bank Canada (As Administrative Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 May 2016Delivered on: 7 June 2016
Persons entitled: Crown Capital Fund Iv,LP

Classification: A registered charge
Outstanding
5 January 2007Delivered 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 2007Delivered 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 2001Delivered 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 2000Delivered 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 1995Delivered 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

Filing History

13 January 2021Cessation of Bill Gosling Outsourcing Holding Corporation as a person with significant control on 14 December 2020 (1 page)
12 January 2021Director's details changed for David Rae on 1 January 2021 (2 pages)
12 January 2021Notification of Bill Gosling Outsourcing Corp as a person with significant control on 14 December 2020 (2 pages)
12 January 2021Secretary's details changed for David Rae on 1 January 2021 (1 page)
21 December 2020Satisfaction of charge 4 in full (1 page)
21 December 2020Satisfaction of charge 5 in full (1 page)
14 December 2020Registration of charge 009844390007, created on 11 December 2020 (43 pages)
2 September 2020Full accounts made up to 31 December 2019 (23 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (22 pages)
12 April 2019Satisfaction of charge 009844390006 in full (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
13 July 2018Full accounts made up to 31 December 2017 (20 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 July 2016Termination of appointment of Thomas James Mccausland as a director on 31 May 2016 (1 page)
27 July 2016Termination of appointment of Thomas James Mccausland as a director on 31 May 2016 (1 page)
7 June 2016Registration of charge 009844390006, created on 25 May 2016 (27 pages)
7 June 2016Registration of charge 009844390006, created on 25 May 2016 (27 pages)
26 May 2016Accounts for a medium company made up to 31 December 2015 (16 pages)
26 May 2016Accounts for a medium company made up to 31 December 2015 (16 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000
(7 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000
(7 pages)
21 January 2016Director's details changed for Kenneth Johnston on 1 August 2015 (2 pages)
21 January 2016Director's details changed for Kenneth Johnston on 1 August 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(7 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(7 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Full accounts made up to 31 December 2013 (18 pages)
14 July 2014Full accounts made up to 31 December 2013 (18 pages)
6 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(7 pages)
6 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(7 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
30 May 2013Appointment of Martin Roseweir as a director (2 pages)
30 May 2013Appointment of Martin Roseweir as a director (2 pages)
6 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
8 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
8 March 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered office address changed from the Clock Tower Office No 5 Chineham Basingstoke Hampshire RG24 8BQ on 26 January 2012 (1 page)
26 January 2012Registered 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 2012Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
26 January 2012Registered office address changed from the Clock Tower Office No 5 Chineham Basingstoke Hampshire RG24 8BQ on 26 January 2012 (1 page)
26 January 2012Registered 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 2012Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for David Rae on 24 January 2012 (2 pages)
25 January 2012Director's details changed for Kenneth Johnston on 24 January 2012 (2 pages)
25 January 2012Director's details changed for David Rae on 24 January 2012 (2 pages)
25 January 2012Director's details changed for Kenneth Johnston on 24 January 2012 (2 pages)
25 January 2012Secretary's details changed for David Rae on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for David Rae on 25 January 2012 (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (19 pages)
23 May 2011Full accounts made up to 31 December 2010 (19 pages)
13 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
27 August 2010Full accounts made up to 31 December 2009 (18 pages)
27 August 2010Full accounts made up to 31 December 2009 (18 pages)
5 January 2010Director's details changed for Kenneth Johnston on 1 November 2009 (2 pages)
5 January 2010Director's details changed for David Rae on 1 November 2009 (2 pages)
5 January 2010Director's details changed for David Rae on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for David Rae on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Kenneth Johnston on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Thomas James Mccausland on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Kenneth Johnston on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Thomas James Mccausland on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Thomas James Mccausland on 1 November 2009 (2 pages)
3 June 2009Full accounts made up to 31 December 2008 (18 pages)
3 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 March 2009Return made up to 24/12/08; full list of members (4 pages)
26 March 2009Return made up to 24/12/08; full list of members (4 pages)
29 July 2008Director and secretary's change of particulars / david rae / 29/07/2008 (1 page)
29 July 2008Director and secretary's change of particulars / david rae / 29/07/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Full accounts made up to 31 December 2007 (19 pages)
18 February 2008Return made up to 24/12/07; full list of members (2 pages)
18 February 2008Return made up to 24/12/07; full list of members (2 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 March 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
8 March 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 February 2006Return made up to 24/12/05; full list of members (3 pages)
28 February 2006Return made up to 24/12/05; full list of members (3 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
24 December 2004Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 December 2004Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
19 April 2004Full accounts made up to 31 December 2003 (18 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 2003Full accounts made up to 31 December 2002 (16 pages)
28 July 2003Full accounts made up to 31 December 2002 (16 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Return made up to 29/12/02; full list of members (9 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Return made up to 29/12/02; full list of members (9 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002Registered office changed on 13/09/02 from: senate house, 62-70 bath road, slough berkshire, SL1 3SR (1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002Registered office changed on 13/09/02 from: senate house, 62-70 bath road, slough berkshire, SL1 3SR (1 page)
5 July 2002Full accounts made up to 31 December 2001 (13 pages)
5 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
3 September 2001S-div 01/05/01 (1 page)
3 September 2001Memorandum and Articles of Association (12 pages)
3 September 2001Memorandum and Articles of Association (12 pages)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2001S-div 01/05/01 (1 page)
23 August 2001Particulars of mortgage/charge (5 pages)
23 August 2001Particulars of mortgage/charge (5 pages)
21 August 2001S-div 01/05/01 (1 page)
21 August 2001S-div 01/05/01 (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
10 March 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 September 1996Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1996Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 March 1995Particulars of mortgage/charge (10 pages)
18 March 1995Particulars of mortgage/charge (10 pages)
24 October 1994Full accounts made up to 31 December 1993 (17 pages)
24 October 1994Full accounts made up to 31 December 1993 (17 pages)
27 August 1993Full accounts made up to 31 December 1992 (16 pages)
27 August 1993Full accounts made up to 31 December 1992 (16 pages)
16 February 1993Company name changed allied collection agencies (U.k) LIMITED\certificate issued on 17/02/93 (2 pages)
16 February 1993Company name changed allied collection agencies (U.k) LIMITED\certificate issued on 17/02/93 (2 pages)
30 June 1992Full accounts made up to 31 December 1991 (14 pages)
30 June 1992Full accounts made up to 31 December 1991 (14 pages)
5 December 1991Full accounts made up to 31 December 1990 (15 pages)
5 December 1991Full accounts made up to 31 December 1990 (15 pages)
13 July 1970Incorporation (15 pages)
13 July 1970Incorporation (15 pages)