ALP FS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
14/12/2314 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
14/12/2314 December 2023 | Application to strike the company off the register |
02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/05/1611 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 56A SINGLETON ROAD SALFORD M7 4LU |
01/05/141 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/05/133 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVINSON |
01/05/131 May 2013 | DIRECTOR APPOINTED MRS SHARON LEVINSON |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1216 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
02/05/122 May 2012 | APPOINTMENT TERMINATED, SECRETARY SHARON LEVINSON |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEVINSON |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SHARON LEVINSON |
24/10/1124 October 2011 | DIRECTOR APPOINTED MR SIMON LEVINSON |
18/05/1118 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/05/1013 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LEVINSON / 29/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN LEVINSON / 29/04/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/05/091 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
01/01/091 January 2009 | DIRECTOR APPOINTED MRS SHARON LEVINSON |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/04/0829 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SHARON LEVINSON / 01/04/2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/06/0714 June 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: MJB BUSINESS CENTRE GEORGE HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9PW |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: FIRST FLOOR CONAVON COURT 12 BLACKFRIARS STREET SALFORD MANCHESTER M3 5BQ |
09/11/049 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/05/0322 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | NC INC ALREADY ADJUSTED 01/11/02 |
13/01/0313 January 2003 | £ NC 100/110 01/12/02 |
31/12/0231 December 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
09/05/029 May 2002 | NEW SECRETARY APPOINTED |
09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: FIRST FLOOR, CONAVON COURT 12 BLACKFRIARS STREET MANCHESTER M3 2EQ |
03/05/023 May 2002 | COMPANY NAME CHANGED ALP MARKETING LIMITED CERTIFICATE ISSUED ON 03/05/02 |
02/05/022 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | DIRECTOR RESIGNED |
29/04/0229 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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