Advanced company searchLink opens in new window

APACHE MULTIMEDIA LIMITED

Company number 03401485

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)
16 Dec 2003 AA Total exemption full accounts made up to 31 March 2003
24 Jul 2003 363s Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 Feb 2003 287 Registered office changed on 20/02/03 from: wren house 68 london road st albans hertfordshire AL1 1NG
20 Feb 2003 288b Secretary resigned
20 Feb 2003 288a New secretary appointed
20 Feb 2003 288b Director resigned
04 Feb 2003 AA Total exemption full accounts made up to 31 March 2002
15 Aug 2002 287 Registered office changed on 15/08/02 from: unit 3 little bridge business park oilmill lane clyst st mary exeter devon EX5 1AG
02 Aug 2002 363s Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
27 Jul 2001 363s Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 Dec 2000 AA Accounts for a small company made up to 31 March 2000
07 Aug 2000 363s Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
04 Feb 2000 AA Accounts for a small company made up to 31 March 1999
15 Oct 1999 CERTNM Company name changed apache computer services LIMITED\certificate issued on 18/10/99
09 Aug 1999 363s Return made up to 10/07/99; no change of members
07 Jan 1999 AA Full accounts made up to 31 March 1998
16 Sep 1998 287 Registered office changed on 16/09/98 from: 40 fore street sidmouth devon EX10 8AQ
06 Aug 1998 363s Return made up to 10/07/98; full list of members
02 Sep 1997 287 Registered office changed on 02/09/97 from: 23 yardelands sidmouth devon EX10 9LJ
02 Sep 1997 225 Accounting reference date shortened from 31/07/98 to 31/03/98
26 Aug 1997 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
14 Aug 1997 CERTNM Company name changed readylimit LIMITED\certificate issued on 15/08/97
08 Aug 1997 288b Secretary resigned
07 Aug 1997 288b Director resigned