- Company Overview for AP FILTRATION LIMITED (01969231)
- Filing history for AP FILTRATION LIMITED (01969231)
- People for AP FILTRATION LIMITED (01969231)
- Charges for AP FILTRATION LIMITED (01969231)
- More for AP FILTRATION LIMITED (01969231)
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) |
---|---|---|---|
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | TM01 | Termination of appointment of Michael Meshay as a director on 5 June 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
28 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 Apr 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 May 2015 | |
09 Apr 2014 | MR01 | Registration of charge 019692310001 | |
20 Mar 2014 | AP01 | Appointment of Mr Gaétan Roy as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Michael Meshay as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Jon Sharrock as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Mark Johnstone as a director | |
19 Mar 2014 | TM02 | Termination of appointment of Jon Sharrock as a secretary | |
19 Mar 2014 | AP01 | Appointment of Mr Stéphane Arsenault as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Gilles Labbé as a director | |
19 Mar 2014 | AD01 | Registered office address changed from Great Bank Road Wingates Industrial Park Westhoughton Bolton BL5 3XN on 19 March 2014 | |
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |