About

Registered Number: 03760810
Date of Incorporation: 28/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 7 months ago)
Registered Address: The Lodge Broomfield Park, Westcott, Dorking, Surrey, RH4 3QQ

 

Founded in 1999, Allied Instruments Ltd have registered office in Dorking in Surrey, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Perry, Peta Janet is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRY, Peta Janet 18 June 1999 12 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 26 May 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 15 February 2016
SH01 - Return of Allotment of shares 05 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 07 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 09 June 2000
CERTNM - Change of name certificate 09 August 1999
287 - Change in situation or address of Registered Office 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.