- Company Overview for APC DESIGN LIMITED (06026169)
- Filing history for APC DESIGN LIMITED (06026169)
- People for APC DESIGN LIMITED (06026169)
- More for APC DESIGN LIMITED (06026169)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2009 | AR01 |
Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2009-12-11
|
|
11 Dec 2009 | CH03 | Secretary's details changed for Beverley Cope on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Anthony Paul Cope on 11 December 2009 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
15 Dec 2008 | 288c | Secretary's Change of Particulars / beverley cope / 12/12/2008 / HouseName/Number was: , now: 90; Street was: 2 kingswood close, now: church street; Post Code was: KT13 0RE, now: KT13 8DL | |
05 Feb 2008 | 88(2)R | Ad 01/04/07--------- £ si 99@1 | |
28 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
01 Mar 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
06 Feb 2007 | 287 | Registered office changed on 06/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP | |
06 Feb 2007 | 288a | New secretary appointed | |
06 Feb 2007 | 288a | New director appointed | |
19 Dec 2006 | 288b | Director resigned | |
19 Dec 2006 | 288b | Secretary resigned | |
12 Dec 2006 | NEWINC | Incorporation |