ALP FS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 56A SINGLETON ROAD SALFORD M7 4LU

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVINSON

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS SHARON LEVINSON

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY SHARON LEVINSON

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LEVINSON

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON LEVINSON

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR SIMON LEVINSON

View Document

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

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LEVINSON / 29/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN LEVINSON / 29/04/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/01/091 January 2009 DIRECTOR APPOINTED MRS SHARON LEVINSON

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARON LEVINSON / 01/04/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: MJB BUSINESS CENTRE GEORGE HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9PW

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: FIRST FLOOR CONAVON COURT 12 BLACKFRIARS STREET SALFORD MANCHESTER M3 5BQ

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NC INC ALREADY ADJUSTED 01/11/02

View Document

13/01/0313 January 2003 £ NC 100/110 01/12/02

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: FIRST FLOOR, CONAVON COURT 12 BLACKFRIARS STREET MANCHESTER M3 2EQ

View Document

03/05/023 May 2002 COMPANY NAME CHANGED ALP MARKETING LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALL IN SERVICES LTD


  • 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