ALLIANCE DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewResolutions

View Document

26/06/2526 June 2025 NewStatement of affairs

View Document

26/06/2526 June 2025 NewAppointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Director's details changed for Mr Duncan William Thomas on 2023-08-07

View Document

16/08/2316 August 2023 Change of details for Mr Duncan William Thomas as a person with significant control on 2023-08-07

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Registered office address changed from 19 Bilford Avenue Worcester Worcestershire WR3 8PJ to 103 Battenhall Road Worcester WR5 2BU on 2023-04-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

11/06/2011 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM THOMAS / 01/04/2018

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WILLIAM THOMAS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 COMPANY RESTORED ON 10/01/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 8 CLIFFORD ROAD DROITWICH WORCESTERSHIRE WR9 8UR UNITED KINGDOM

View Document

05/12/175 December 2017 STRUCK OFF AND DISSOLVED

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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