- Company Overview for APM CAPITAL MARKETS LIMITED (03148972)
- Filing history for APM CAPITAL MARKETS LIMITED (03148972)
- People for APM CAPITAL MARKETS LIMITED (03148972)
- Charges for APM CAPITAL MARKETS LIMITED (03148972)
- More for APM CAPITAL MARKETS LIMITED (03148972)
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) |
---|---|---|---|
22 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
21 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
22 Mar 2012 | AP01 | Appointment of Mr Thomas Winkler as a director | |
22 Mar 2012 | AP01 | Appointment of Mr Akshay Kapoor as a director | |
16 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Edward Charles Drake on 1 January 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Robert Lempka on 1 January 2012 | |
16 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Mar 2012 | AD02 | Register inspection address has been changed | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
09 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
29 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 August 2011
|
|
29 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
23 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
12 May 2011 | AD01 | Registered office address changed from 106 Mill Studio Crane Mead Ware SG12 9PY on 12 May 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
09 Mar 2011 | TM02 | Termination of appointment of Manfield Services Limited as a secretary | |
07 Feb 2011 | TM01 | Termination of appointment of John Rowe as a director | |
19 Jan 2011 | AP04 | Appointment of Manfield Services Limited as a secretary |