- Company Overview for AP OLDCO 2009 LTD (02949331)
- Filing history for AP OLDCO 2009 LTD (02949331)
- People for AP OLDCO 2009 LTD (02949331)
- Charges for AP OLDCO 2009 LTD (02949331)
- Insolvency for AP OLDCO 2009 LTD (02949331)
- More for AP OLDCO 2009 LTD (02949331)
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 Mar 1996 | 287 | Registered office changed on 27/03/96 from: 35 ethel rankin court landridge road london SW6 | |
15 Dec 1995 | 363s | Return made up to 15/07/95; full list of members | |
15 Dec 1995 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
22 Nov 1995 | 88(2)R | Ad 02/11/95--------- £ si 1@1=1 £ ic 2/3 | |
18 Apr 1995 | 288 | New director appointed | |
18 Apr 1995 | 288 | New director appointed | |
22 Mar 1995 | 224 | Accounting reference date notified as 31/12 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
07 Aug 1994 | 288 | New director appointed | |
07 Aug 1994 | 288 |
Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned |
07 Aug 1994 | 287 | Registered office changed on 07/08/94 from: 31 corsham street london N1 6DR | |
15 Jul 1994 | NEWINC | Incorporation |