ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 ADOPT ARTICLES 31/07/2014

View Document

19/12/1319 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
ROYDSDALE HOUSE ROYDSDALE WAY
EUROWAY INDUSTRIAL ESTATE
BRADFORD
WEST YORKSHIRE
BD4 6SE

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

28/12/1128 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK COOMBES / 07/12/2009

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES LAFONT / 17/06/2009

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JEAN-JACQUES MATHIEU LAFONT

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD UNDERWOOD

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHN FREDERICK COOMBES

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM ROYSDALE HOUSE ROYSDALE WAY EUROWAY TRADING ESTATE BRADFORD BD4 6SE

View Document

02/12/082 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company