About

Registered Number: 04909231
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis Elms Square, Whitefield, Manchester, M45 7TA

 

Founded in 2003, Allegiance Personnel Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIVETT, Sophie 16 October 2003 - 1

Filing History

Document Type Date
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 30 May 2019
LIQ03 - N/A 07 June 2018
4.68 - Liquidator's statement of receipts and payments 09 June 2017
4.68 - Liquidator's statement of receipts and payments 08 June 2016
RESOLUTIONS - N/A 15 April 2015
AD01 - Change of registered office address 15 April 2015
4.20 - N/A 15 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 01 May 2013
CH03 - Change of particulars for secretary 01 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 25 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 23 April 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.