Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
ALLIED CONSTRUCTION SERVICES, INC.
(Missouri (US))
17 Jan 2023
Change of Business Address and Registered Office Address
14 Jul 2022
Biennial Registration Report
26 May 2021
Biennial Registration Report
26 May 2021
Biennial Registration Report
25 Oct 2018
Biennial Registration Report
22 Oct 2018
Change of Registered Agent and/or Registered Office
14 Sep 2018
Reminder Notice to File the Registration Report
10 Jul 2017
Annual Registration Report
22 Apr 2016
Reinstatement for Registration Report(s) Foreign GB
22 Apr 2016
Annual Registration Report
22 Apr 2016
Annual Registration Report
22 Apr 2016
Annual Registration Report
22 Apr 2016
Annual Registration Report
22 Apr 2016
Annual Registration Report
22 Apr 2016
Annual Registration Report
22 Apr 2016
Annual Registration Report
22 Apr 2016
Annual Registration Report
22 Apr 2016
Reinstatement for Registration Report(s)
8 Apr 2016
Rescission Packet
4 Feb 2013
Change of Business Address and Registered Office Address
4 Feb 2013
Change of Business Address and Registered Office Address
26 Nov 2010
Rescission Packet
28 Dec 2009
Rescission Packet
1 Dec 2009
Administrative Dissolution Notification for failure to file a registration report
1 Dec 2009
Admin Dissolution
view
22 Oct 2009
Change of Registered Agent and/or Registered Office
22 Oct 2009
Change of Registered Agent and/or Registered Office
22 Oct 2009
Agent Change/Resign
view
11 Sep 2009
Reminder Notice to File the Registration Report
11 Sep 2009
Reminder/Diss Notice for Annual Report
view
← Previous
1
2
3
Next →