- Company Overview for APJ DESIGN LIMITED (05955963)
- Filing history for APJ DESIGN LIMITED (05955963)
- People for APJ DESIGN LIMITED (05955963)
- More for APJ DESIGN LIMITED (05955963)
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) |
---|---|---|---|
26 Oct 2009 | CH01 | Director's details changed for Andrew William Paterson-Jones on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Andrew William Paterson-Jones on 26 October 2009 | |
26 Oct 2009 | TM02 | Termination of appointment of Totalzone Limited as a secretary | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
02 May 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
31 Mar 2008 | 363a | Return made up to 04/10/07; full list of members | |
29 Mar 2008 | 190 | Location of debenture register | |
29 Mar 2008 | 353 | Location of register of members | |
29 Mar 2008 | 287 | Registered office changed on 29/03/2008 from 4D newton road bayswater london W2 5LS | |
19 Mar 2008 | 288a | Secretary appointed totalzone LIMITED | |
21 Feb 2008 | CERTNM | Company name changed chew collection LIMITED\certificate issued on 26/02/08 | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: c/o pr accountancy services LIMITED, 247 imperial drive rayners lane, harrow middlesex HA2 7HE | |
01 Aug 2007 | 288b | Director resigned | |
19 Apr 2007 | 287 | Registered office changed on 19/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
28 Dec 2006 | 288a | New director appointed | |
28 Dec 2006 | 288a | New director appointed | |
05 Oct 2006 | 288b | Secretary resigned | |
05 Oct 2006 | 288b | Director resigned | |
04 Oct 2006 | NEWINC | Incorporation |