- Company Overview for API FOILS HOLDINGS LIMITED (02488951)
- Filing history for API FOILS HOLDINGS LIMITED (02488951)
- People for API FOILS HOLDINGS LIMITED (02488951)
- Charges for API FOILS HOLDINGS LIMITED (02488951)
- Insolvency for API FOILS HOLDINGS LIMITED (02488951)
- Registers for API FOILS HOLDINGS LIMITED (02488951)
- More for API FOILS HOLDINGS LIMITED (02488951)
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) |
---|---|---|---|
27 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
26 Feb 2015 | AD02 | Register inspection address has been changed from C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
25 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Api Group Plc 1 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND | |
07 Jan 2015 | TM01 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
06 Feb 2014 | CH01 | Director's details changed for Andrew Turner on 6 February 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Jonathan Stansby as a director | |
04 Feb 2014 | AP01 | Appointment of Peter Chapman as a director | |
07 Jan 2014 | CH01 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 | |
05 Dec 2013 | MR01 | Registration of charge 024889510002 | |
04 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2013 | AP03 | Appointment of Claire Chadwick as a secretary | |
07 Nov 2013 | AP01 | Appointment of Miss Claire Marie Chadwick as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Wendy Baker as a director | |
07 Nov 2013 | TM02 | Termination of appointment of Wendy Baker as a secretary | |
21 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 | |
25 Feb 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
|
|
21 Feb 2013 | CH01 | Director's details changed for Andrew Turner on 1 March 2012 | |
10 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Feb 2012 | TM02 | Termination of appointment of a secretary | |
21 Feb 2012 | AP03 | Appointment of Wendy Baker as a secretary | |
07 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Andrew Turner on 6 February 2012 |