- Company Overview for AP MORGAN LIMITED (06095519)
- Filing history for AP MORGAN LIMITED (06095519)
- People for AP MORGAN LIMITED (06095519)
- Charges for AP MORGAN LIMITED (06095519)
- More for AP MORGAN LIMITED (06095519)
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 Mar 2016 | CH03 | Secretary's details changed for Awais Jabbar Ahmad on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Awais Jabbar Ahmad on 24 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Zulfiqar Ahmad as a director on 8 March 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Awais Jabbar Ahmad on 3 March 2010 | |
09 Mar 2010 | AD01 | Registered office address changed from Osbourne House 13 Church Green East Redditch Worcs B98 8BP on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Zulfiqar Ahmad on 3 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Apr 2009 | 363a | Return made up to 12/02/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Sep 2008 | 225 | Accounting reference date extended from 29/02/2008 to 30/04/2008 | |
08 Apr 2008 | 363a | Return made up to 12/02/08; full list of members | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: al-mian house, 10 wolverton close, ipsley redditch worcs. B980AR | |
12 Mar 2007 | 288a | New director appointed |