-
ALMA VALE ROAD LIMITED - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG, United Kingdom
Company Information
- Company registration number
- 07943948
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1580 Parkway Solent Business Park
- Whiteley, Fareham
- Hampshire
- PO15 7AG 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG UK
Management
- Managing Directors
- CLAMP, Iain James
- Company secretaries
- ROGERS, Victoria Frances, Mrs.
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-09
- Age Of Company 2012-02-09 12 years
- SIC/NACE
- 41100
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2015-02-28
- Last Return Made Up To:
- 2013-02-09
- Annual Return
- Due Date: 2017-02-23
- Last Date:
-
ALMA VALE ROAD LIMITED Company Description
- ALMA VALE ROAD LIMITED is a ltd registered in United Kingdom with the Company reg no 07943948. Its current trading status is "live". It was registered 2012-02-09. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest annual return was filed up to 2013-02-09.It can be contacted at 1580 Parkway Solent Business Park .
Get ALMA VALE ROAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alma Vale Road Limited - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG, United Kingdom
- 2012-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALMA VALE ROAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-04) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-17) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-17) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-20) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-22) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-23) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-06) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-04-01) - 600
-
resolution (2016-04-01) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2016-04-01) - 4.70
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
-
mortgage-satisfy-charge-full (2016-03-10) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-06) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-05-14) - AAMD
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
-
mortgage-create-with-deed-with-charge-number (2013-10-24) - MR01
-
appoint-person-director-company-with-name (2013-08-16) - AP01
-
termination-director-company-with-name (2013-08-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-13) - AR01
-
change-person-director-company-with-change-date (2013-03-13) - CH01
-
change-person-secretary-company-with-change-date (2013-03-13) - CH03
-
change-registered-office-address-company-with-date-old-address (2013-02-05) - AD01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-05-21) - TM01
-
incorporation-company (2012-02-09) - NEWINC
-
appoint-person-director-company-with-name (2012-05-10) - AP01