Advanced company searchLink opens in new window

AP & L DIRECT LIMITED

Company number 03284572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2000 287 Registered office changed on 06/07/00 from: 11 st james court friar gate derby DE1 1BT
10 Dec 1999 363s Return made up to 27/11/99; full list of members
20 Jul 1999 AA Accounts for a small company made up to 31 December 1998
14 Dec 1998 363s Return made up to 27/11/98; no change of members
24 Sep 1998 AA Accounts for a small company made up to 31 December 1997
18 Dec 1997 363s Return made up to 27/11/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
15 Aug 1997 CERTNM Company name changed kensington specialities LIMITED\certificate issued on 18/08/97
28 May 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 May 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 May 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 May 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Apr 1997 288a New secretary appointed
24 Mar 1997 288a New director appointed
24 Mar 1997 288a New director appointed
24 Mar 1997 287 Registered office changed on 24/03/97 from: 1 royal standard place nottingham NG1 6FZ
24 Mar 1997 225 Accounting reference date extended from 30/11/97 to 31/12/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/11/97 to 31/12/97
24 Mar 1997 288b Secretary resigned;director resigned
24 Mar 1997 288b Director resigned
03 Jan 1997 CERTNM Company name changed nottcor 23 LIMITED\certificate issued on 06/01/97
27 Nov 1996 NEWINC Incorporation