Advanced company searchLink opens in new window

AP-SOFT LIMITED

Company number 04563612

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 TM01 Termination of appointment of Colin May as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. Doc appears to be a duplicate termination.
14 Oct 2009 TM01 Termination of appointment of Colin May as a director
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2008 288b Secretary resigned
28 Nov 2006 363s Return made up to 15/10/06; full list of members
28 Nov 2006 363(288) Director's particulars changed
28 Nov 2006 363(287) Registered office changed on 28/11/06
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
19 Dec 2005 363s Return made up to 15/10/05; full list of members
18 Apr 2005 AA Total exemption small company accounts made up to 31 March 2004
29 Nov 2004 363s Return made up to 15/10/04; full list of members
09 Jan 2004 363s Return made up to 15/10/03; full list of members
17 Oct 2003 225 Accounting reference date extended from 31/10/03 to 31/03/04
02 Dec 2002 CERTNM Company name changed cas-systems LIMITED\certificate issued on 02/12/02
17 Oct 2002 288a New secretary appointed
17 Oct 2002 288b Secretary resigned
17 Oct 2002 288b Director resigned
17 Oct 2002 288a New director appointed
15 Oct 2002 NEWINC Incorporation