- Company Overview for APTIC LIMITED (05733485)
- Filing history for APTIC LIMITED (05733485)
- People for APTIC LIMITED (05733485)
- Charges for APTIC LIMITED (05733485)
- More for APTIC LIMITED (05733485)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Joseph Peter Selvey on 7 March 2010 | |
31 May 2010 | CH01 | Director's details changed for Andrea Janice Selvey on 7 March 2010 | |
31 May 2010 | CH04 | Secretary's details changed for Mountseal Uk Limited on 7 March 2010 | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
20 Apr 2009 | 288c | Director's Change of Particulars / andrea selvey / 07/03/2009 / | |
20 Apr 2009 | 288c | Director's Change of Particulars / joseph selvey / 07/03/2009 / HouseName/Number was: , now: the plume of feathers; Street was: the plume of feathers, now: scorrier; Area was: scorrier, now: | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Aug 2008 | 363a | Return made up to 07/03/08; full list of members | |
22 Aug 2008 | 353 | Location of register of members | |
22 Aug 2008 | 190 | Location of debenture register | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from, 63 fosse way, syston, leicestershire, LE7 1NF | |
22 Aug 2008 | 288c | Director's Change of Particulars / joseph selvey / 07/03/2008 / HouseName/Number was: , now: the plume of feathers; Street was: the plume of feathers, now: scorrier; Area was: scorrier, now: | |
22 Aug 2008 | 288c | Director's Change of Particulars / andrea selvey / 07/03/2008 / HouseName/Number was: , now: the plume of feathers; Street was: the plume of feathers, now: scorrier; Area was: scorrier, now: | |
18 Apr 2007 | 363a | Return made up to 07/03/07; full list of members | |
18 Apr 2007 | 288c | Director's particulars changed |