ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-02-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUY WELTON

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY GUY WELTON

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM LCT HOUSE EXCHANGE BUSINESS PARK EXCHANGE ROAD LINCOLN LN6 3JZ

View Document

14/03/1614 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060272800006

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060272800005

View Document

30/03/1530 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD WELTON / 31/01/2015

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GUY EDWARD WELTON / 31/01/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRUCE HOLDEN / 31/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 8 AFFORDS WAY NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9LR

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1 CROMWELL COURT KNEETON ROAD EAST BRIDGFORD NOTTINGHAM NG13 8LP

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY WELTON / 25/03/2008

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY WELTON / 24/03/2008

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOLDEN / 24/03/2008

View Document

24/03/0824 March 2008 SECRETARY APPOINTED MR GUY EDWARD WELTON

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: INNOVATE OFFICE, LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NG15 0DT

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O QUANTICO NOTTINGHAM CASTLE MARINA MARINA ROAD NOTTINGHAM NG7 1TN

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: NOTTINGHAM CASTLE MARINA, MARINA RD, CASTLE MARINA PARK NOTTINGHAM NG7 1TN

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 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