ALV PROJECT MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Liquidators' statement of receipts and payments to 2025-06-15 |
| 06/11/246 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06 |
| 21/08/2421 August 2024 | Liquidators' statement of receipts and payments to 2024-06-15 |
| 06/04/246 April 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-04-06 |
| 22/08/2322 August 2023 | Liquidators' statement of receipts and payments to 2023-06-15 |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Appointment of a voluntary liquidator |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Statement of affairs |
| 09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALEXANDRA HILTON |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
| 30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LEONARD VINING |
| 02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
| 22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/10/1515 October 2015 | 08/10/15 STATEMENT OF CAPITAL GBP 2 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 15 BEECHCROFT CHESTFIELD WHITSTABLE KENT CT5 3QF ENGLAND |
| 30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
| 19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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