ALP PROCESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE PEARCE / 01/06/2014 |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 10 TORRINGTON CLOSE CLAYGATE ESHER SURREY KT10 0SA ENGLAND |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | CURRSHO FROM 31/05/2013 TO 30/04/2013 |
11/06/1211 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1131 May 2011 | 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