GET ME TO THE ALPS LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Notice of move from Administration to Dissolution

View Document

08/09/238 September 2023 Administrator's progress report

View Document

08/03/238 March 2023 Administrator's progress report

View Document

04/01/234 January 2023 Notice of extension of period of Administration

View Document

09/04/229 April 2022 Statement of affairs with form AM02SOA

View Document

05/04/225 April 2022 Statement of administrator's proposal

View Document

10/02/2210 February 2022 Appointment of an administrator

View Document

10/02/2210 February 2022 Registered office address changed from Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2022-02-10

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/11/186 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ANDREW WORTHINGTON

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1710 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 14.39

View Document

30/03/1730 March 2017 STATEMENT BY DIRECTORS

View Document

30/03/1730 March 2017 SOLVENCY STATEMENT DATED 10/03/17

View Document

30/03/1730 March 2017 REDUCE SHARE PREM A/C 10/03/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BEECH HOUSE 2 THE CRESCENT GATLEY ROAD CHEADLE CHESHIRE SK8 1PU UNITED KINGDOM

View Document

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

View Accounts

28/04/1628 April 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM SUITE L1 CHEADLE GREEN CHEADLE CHESHIRE SK8 2BD

View Document

29/07/1529 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILLS

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAFFRON HARRISON

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 51 FOTHERINGAY GARDENS SLOUGH SL1 5SP ENGLAND

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/08/133 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/08/133 August 2013 REGISTERED OFFICE CHANGED ON 03/08/2013 FROM 268 BATH ROAD SLOUGH SL1 4DX UNITED KINGDOM

View Document

03/08/133 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFFRON HARRISON / 04/02/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 97 BIRTLES ROAD MACCLESFIELD SK10 3JG ENGLAND

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WORTHINGTON

View Document

12/09/1212 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 11.18

View Document

07/08/127 August 2012 DIRECTOR APPOINTED DANIEL NUGENT

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR DUNCAN MILLS

View Document

31/07/1231 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 SECOND FILING FOR FORM SH01

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 10

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED EXPERT ACCOUNTS LTD CERTIFICATE ISSUED ON 30/05/12

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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