- Company Overview for APS PARTS & SERVICES LIMITED (04798924)
- Filing history for APS PARTS & SERVICES LIMITED (04798924)
- People for APS PARTS & SERVICES LIMITED (04798924)
- More for APS PARTS & SERVICES LIMITED (04798924)
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) |
---|---|---|---|
15 Jun 2010 | CH01 | Director's details changed for Mr Keith Paul Rose on 21 May 2010 | |
15 Jun 2010 | CH03 | Secretary's details changed for Patricia Elizabeth Rose on 21 May 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from 155 Sherwood Park Road Mitcham Surrey CR4 1NJ on 15 June 2010 | |
15 Jun 2010 | AD02 | Register inspection address has been changed | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
15 Jun 2007 | 363a | Return made up to 13/06/07; full list of members | |
02 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
19 Jun 2006 | 363a | Return made up to 13/06/06; full list of members | |
02 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
04 Aug 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
23 Jun 2005 | 363s |
Return made up to 13/06/05; full list of members
|
|
08 Jul 2004 | 363s | Return made up to 13/06/04; full list of members | |
26 Jun 2003 | 288b | Director resigned | |
26 Jun 2003 | 288b | Secretary resigned | |
26 Jun 2003 | 288a | New secretary appointed | |
26 Jun 2003 | 288a | New director appointed | |
13 Jun 2003 | NEWINC | Incorporation |