Advanced company searchLink opens in new window

ALLURIAN LIMITED

Company number 02935835

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)
03 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
03 Jul 2013 AD02 Register inspection address has been changed from Eastbury House Penn Lane Stathern Melton Mowbray Leicestershire LE14 4JA United Kingdom
05 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 860,000
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Aug 2012 AUD Auditor's resignation
08 Aug 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
07 Aug 2012 TM01 Termination of appointment of Richard Cunningham as a director
07 Aug 2012 AP01 Appointment of Mr Wayne Winston Churchill as a director
07 Aug 2012 AP01 Appointment of Mr Mark Thompson as a director
07 Aug 2012 TM01 Termination of appointment of John Dawson as a director
07 Aug 2012 TM02 Termination of appointment of Antony Dearden as a secretary
07 Aug 2012 AP01 Appointment of Mr Michael Timothy Mulford as a director
07 Aug 2012 TM01 Termination of appointment of Adrian Sunderland as a director
07 Aug 2012 TM02 Termination of appointment of Antony Dearden as a secretary
07 Aug 2012 AD01 Registered office address changed from , 20 St. Christophers Way, Pride Park, Derby, DE24 8JY, England on 7 August 2012
12 Jul 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
29 Jun 2012 AD04 Register(s) moved to registered office address
29 Jun 2012 SH10 Particulars of variation of rights attached to shares
29 Jun 2012 SH08 Change of share class name or designation
29 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2012 TM01 Termination of appointment of Alistair Barber as a director