This company is commonly known as Alloway Change Management Limited. The company was founded 12 years ago and was given the registration number 07976252. The firm's registered office is in MANCHESTER. You can find them at Fortis Insolvency Limited, 683-687 Wilmslow Road, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ALLOWAY CHANGE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07976252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fortis Insolvency Limited, 683-687 Wilmslow Road, Manchester, M20 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortis Insolvency Limited, 683-687 Wilmslow Road, Manchester, M20 6RE | Director | 05 March 2012 | Active |
Miss Deborah Kidd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-10 | Resolution | Resolution. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-28 | Address | Change registered office address company with date old address. | Download |
2013-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.