-
ALL2LIFT LIMITED - 1 PINNACLE WAY, PRIDE PARK, DERBY, United Kingdom
Company Information
- Company registration number
- 06618294
- Country
- United Kingdom
- Registered Address
- 1 PINNACLE WAY
- PRIDE PARK
- DERBY
- DE24 8ZS 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS UK
Management
- Managing Directors
- DAVID EDWARD BALFE
- DENNIS HAMPSON
- STEVEN DENNIS HAMPSON
- Company secretaries
- STEVEN DENNIS HAMPSON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-06-12
- Dissolved on
- 2012-11-20
- SIC/NACE
- 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2011-06-30
- Last Return Made Up To:
- 2012-06-12
-
ALL2LIFT LIMITED Company Description
- ALL2LIFT LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06618294. It was registered 2008-06-12. It has declared SIC or NACE codes as "46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-12.It can be contacted at 1 Pinnacle Way .
Get ALL2LIFT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: All2Lift Limited - 1 PINNACLE WAY, PRIDE PARK, DERBY, United Kingdom
- 2008-06-12
Did you know? kompany provides original and official company documents for ALL2LIFT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2012
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2012-11-20) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2012-07-27) - DS01
-
12/06/12 FULL LIST (2012-07-05) - AR01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-30) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2012-08-07) - GAZ1(A)
keyboard_arrow_right 2011
-
12/06/11 FULL LIST (2011-06-24) - AR01
-
01/10/09 STATEMENT OF CAPITAL GBP 134904 (2011-04-08) - SH01
-
30/06/10 TOTAL EXEMPTION SMALL (2011-04-01) - AA
keyboard_arrow_right 2010
-
12/06/10 FULL LIST (2010-07-05) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HAMPSON / 12/06/2010 (2010-07-05) - CH01
-
30/06/09 TOTAL EXEMPTION SMALL (2010-03-05) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS (2009-08-05) - 363a
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-07-15) - 395
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2009-07-15) - 395
-
DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HAMPSON / 01/01/2009 (2009-08-05) - 288c
keyboard_arrow_right 2008
-
REGISTERED OFFICE CHANGED ON 21/12/2008 FROM (2008-12-21) - 287
-
AD 12/06/08 (2008-07-09) - 88(2)
-
DIRECTOR APPOINTED DENNIS HAMPSON (2008-07-09) - 288a
-
DIRECTOR AND SECRETARY APPOINTED STEVEN DENNIS HAMPSON (2008-07-09) - 288a
-
DIRECTOR APPOINTED DAVID BALFE (2008-07-09) - 288a
-
APPOINTMENT TERMINATED DIRECTOR JOANNA HOLT (2008-07-01) - 288b
-
APPOINTMENT TERMINATED SECRETARY LEIGHANN BATES (2008-07-01) - 288b
-
INCORPORATION DOCUMENTS (2008-06-12) - NEWINC