ALLIANCE PROTECTION AND FACILITIES MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/12/244 December 2024 | Resolutions |
| 03/12/243 December 2024 | Registered office address changed from 26 Bargain Close Nursling Southampton SO16 0AX England to 6a Nesbitts Alley Barnet EN5 5XG on 2024-12-03 |
| 03/12/243 December 2024 | Appointment of a voluntary liquidator |
| 03/12/243 December 2024 | Statement of affairs |
| 05/06/245 June 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Bargain Close Nursling Southampton SO16 0AX on 2024-06-05 |
| 05/06/245 June 2024 | Director's details changed for Mr Sheraz Ahmed on 2024-04-30 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 24/12/2224 December 2022 | Micro company accounts made up to 2022-09-30 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
| 23/09/2223 September 2022 | Micro company accounts made up to 2021-09-30 |
| 23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
| 22/09/2222 September 2022 | Confirmation statement made on 2021-09-20 with no updates |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2020-09-30 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
| 08/10/198 October 2019 | DISS40 (DISS40(SOAD)) |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/09/193 September 2019 | FIRST GAZETTE |
| 05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SHERAZ AHMED / 12/10/2017 |
| 05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZ AHMED / 05/10/2017 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
| 22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 21/08/1821 August 2018 | FIRST GAZETTE |
| 13/12/1713 December 2017 | DISS40 (DISS40(SOAD)) |
| 12/12/1712 December 2017 | FIRST GAZETTE |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/04/1729 April 2017 | DIRECTOR APPOINTED MR SHERAZ AHMED |
| 30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SHERAZ AHMED |
| 21/09/1621 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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