APCS SHAREHOLDER SERVICES EUROPE LIMITED
Company number 05222569
- Company Overview for APCS SHAREHOLDER SERVICES EUROPE LIMITED (05222569)
- Filing history for APCS SHAREHOLDER SERVICES EUROPE LIMITED (05222569)
- People for APCS SHAREHOLDER SERVICES EUROPE LIMITED (05222569)
- More for APCS SHAREHOLDER SERVICES EUROPE LIMITED (05222569)
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) |
---|---|---|---|
24 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AP04 | Appointment of Pye Management Services Limited as a secretary on 1 September 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Alms Limited as a secretary on 1 September 2015 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 May 2012 | CERTNM |
Company name changed travellers commerce LIMITED\certificate issued on 08/05/12
|
|
01 Nov 2011 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 1 November 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Apr 2011 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House Regent Street London W1B 3HH United Kingdom on 13 April 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 13 April 2011 | |
11 Apr 2011 | CERTNM |
Company name changed inovus materials LIMITED\certificate issued on 11/04/11
|
|
11 Apr 2011 | CONNOT | Change of name notice | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
07 Sep 2010 | CH04 | Secretary's details changed for Alms Limited on 6 September 2010 | |
20 Oct 2009 | AAMD | Amended accounts made up to 30 September 2005 | |
12 Oct 2009 | AAMD | Amended accounts made up to 31 December 2007 | |
12 Oct 2009 | AAMD | Amended accounts made up to 31 December 2006 | |
12 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |