Advanced company searchLink opens in new window

THE AFRICA PROGRESS PANEL SECRETARIAT LIMITED

Company number 06046931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
28 Jun 2011 4.70 Declaration of solvency
28 Jun 2011 600 Appointment of a voluntary liquidator
28 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-17
03 May 2011 AA Full accounts made up to 31 July 2010
07 Feb 2011 CH01 Director's details changed for Peter Andrew Bearpark on 7 February 2011
07 Feb 2011 CH01 Director's details changed for Timothy Stuart Yapp on 7 February 2011
07 Feb 2011 AR01 Annual return made up to 10 January 2011 no member list
07 Feb 2011 CH03 Secretary's details changed for Miss Diane Elizabeth Harris on 7 February 2011
07 Feb 2011 CH01 Director's details changed for Timothy Stuart Yapp on 11 January 2010
22 Sep 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 July 2010
18 Jan 2010 AR01 Annual return made up to 10 January 2010 no member list
16 Dec 2009 MA Memorandum and Articles of Association
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2009 AA Full accounts made up to 31 January 2009
05 Feb 2009 363a Annual return made up to 10/01/09
21 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
12 Mar 2008 288c Secretary's Change of Particulars / diane harris / 01/09/2007 / HouseName/Number was: , now: 5; Street was: 21B thorngate road, now: meadow close; Post Town was: london, now: sutton; Region was: , now: surrey; Post Code was: W9 2DN, now: SM1 3LP
12 Mar 2008 363a Annual return made up to 10/01/08
10 Mar 2008 288b Appointment Terminated Director emma parry
10 Mar 2008 353 Location of register of members
12 Feb 2008 288a New secretary appointed
12 Feb 2008 288b Secretary resigned
10 Jan 2007 NEWINC Incorporation