ALPHA 9 PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

11/05/2311 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

04/04/224 April 2022 Liquidators' statement of receipts and payments to 2022-03-03

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 63 STAINING RISE STAINING BLACKPOOL FY3 0BU

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Accounts

05/04/135 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 200

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 SECRETARY APPOINTED MISS HEATHER ELIZABETH SHUKER

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY MARY DUERDEN

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DUERDEN / 17/04/2011

View Document

29/06/1129 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 17 BEVERLEY AVENUE POULTON LE FYLDE LANCASHIRE FY6 8BN

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DHERDEN / 17/04/2010

View Document

08/06/108 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

17/04/0717 April 2007 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