- Company Overview for APD COMMUNICATIONS LIMITED (01847526)
- Filing history for APD COMMUNICATIONS LIMITED (01847526)
- People for APD COMMUNICATIONS LIMITED (01847526)
- Charges for APD COMMUNICATIONS LIMITED (01847526)
- Registers for APD COMMUNICATIONS LIMITED (01847526)
- More for APD COMMUNICATIONS LIMITED (01847526)
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) |
---|---|---|---|
21 Oct 2010 | CH01 | Director's details changed for Stephen Denison on 29 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Martin Worrell on 29 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Roger Anthony Brown on 29 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Alan Winfield on 29 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Gary Philip Parkin on 29 September 2010 | |
29 Sep 2010 | SH02 |
Statement of capital on 23 September 2010
|
|
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Dec 2009 | AA | Full accounts made up to 30 September 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
30 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
25 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
23 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Dec 2008 | 288a | Director appointed roger anthony brown | |
16 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
16 Oct 2008 | 353 | Location of register of members | |
16 Oct 2008 | 190 | Location of debenture register | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 16 shenley pavilions chalkdell drive, shenley wood milton keynes MK5 6LB | |
22 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 269 banbury road oxford OX2 7JF | |
16 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
29 Aug 2007 | 288c | Director's particulars changed | |
11 Jun 2007 | 395 | Particulars of mortgage/charge | |
20 Jan 2007 | 395 | Particulars of mortgage/charge | |
17 Jan 2007 | 395 | Particulars of mortgage/charge | |
21 Dec 2006 | AA | Full accounts made up to 30 September 2006 |