Advanced company searchLink opens in new window

ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED

Company number 06763254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2017 TM01 Termination of appointment of Tobias Narvinger as a director on 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 Nov 2016 AA Full accounts made up to 31 December 2015
19 Oct 2016 AP01 Appointment of Mr Tobias Narvinger as a director on 10 October 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 200
01 Feb 2016 CERTNM Company name changed gau supply services LIMITED\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 150
12 Oct 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
08 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 150
15 Aug 2014 SH10 Particulars of variation of rights attached to shares
15 Aug 2014 SH10 Particulars of variation of rights attached to shares
15 Aug 2014 SH10 Particulars of variation of rights attached to shares
15 Aug 2014 SH08 Change of share class name or designation
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
11 Dec 2013 AD01 Registered office address changed from Roydsdale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 11 December 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
24 Dec 2012 AD04 Register(s) moved to registered office address
28 Sep 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
28 Dec 2011 AD03 Register(s) moved to registered inspection location
23 Dec 2011 AD02 Register inspection address has been changed