ALLIANCE GENERAL PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

16/05/1616 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH GRIFFIN

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIRST

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRIFFIN

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/06/126 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
18 WITHAM
HULL
EAST YORKSHIRE
HU9 1AT
ENGLAND

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
65-68 WITHAM
HULL
EAST YORKSHIRE
HU9 1BL

View Document

18/05/1118 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANDREW TOOMES / 16/12/2010

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM:
TRADE CENTRE
MARVEL STREET
HULL
EAST RIDING OF YORKSHIRE HU9 1DS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM:
DISCOUNT CARPETS (HULL) LIMITED
TRADE CENTRE MARVEL STREET
HULL
EAST YORKSHIRE HU9 1DS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
DISCOUNT CARPETS ( HULL) LIMITED
ST MARKS STREET
HULL
EAST YORKSHIRE HU8 7DT

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM:
57/59 WITHAM
HULL
HU9 1BE

View Document

29/04/0329 April 2003 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