ALP PROCESS CONSULTING LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE PEARCE / 01/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
10 TORRINGTON CLOSE
CLAYGATE
ESHER
SURREY
KT10 0SA
ENGLAND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1131 May 2011 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