- Company Overview for ADVANCED POWER SYSTEMS LIMITED (02891709)
- Filing history for ADVANCED POWER SYSTEMS LIMITED (02891709)
- People for ADVANCED POWER SYSTEMS LIMITED (02891709)
- Charges for ADVANCED POWER SYSTEMS LIMITED (02891709)
- Insolvency for ADVANCED POWER SYSTEMS LIMITED (02891709)
- More for ADVANCED POWER SYSTEMS LIMITED (02891709)
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) |
---|---|---|---|
20 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
15 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
15 Mar 2012 | AD01 | Registered office address changed from 13 Station Street Huddersfield HD1 1LY United Kingdom on 15 March 2012 | |
13 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Sep 2011 | AP01 | Appointment of Mr Richard Basnett as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Alison Beresford as a director | |
19 Sep 2011 | TM02 | Termination of appointment of Alison Beresford as a secretary | |
11 Aug 2011 | AD01 | Registered office address changed from Technology House 20 Beck Road Huddersfield Yorkshire HD1 5DG on 11 August 2011 | |
07 Jan 2011 | AR01 |
Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-01-07
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Oct 2009 | CH01 | Director's details changed for Patrick Martin Beresford on 22 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Alison Gaynor Beresford on 22 October 2009 | |
23 Oct 2009 | CH03 | Secretary's details changed for Alison Gaynor Beresford on 22 October 2009 | |
26 Jan 2009 | 363a | Return made up to 07/01/09; full list of members; amend | |
09 Jan 2009 | 363a | Return made up to 07/01/09; full list of members | |
09 Jan 2009 | 353 | Location of register of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 3 silver court silver street aspley huddersfield HD5 9AG |