- Company Overview for APTEC TECHNOLOGY LIMITED (06343532)
- Filing history for APTEC TECHNOLOGY LIMITED (06343532)
- People for APTEC TECHNOLOGY LIMITED (06343532)
- More for APTEC TECHNOLOGY LIMITED (06343532)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2013 | DS01 | Application to strike the company off the register | |
05 Sep 2013 | AD01 | Registered office address changed from 5 Hillside Close, Upper Arncott Bicester Oxon OX25 1PF on 5 September 2013 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2012 | AR01 |
Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
15 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Dr Terence Charles Cummings on 15 August 2010 | |
04 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders | |
03 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
08 Oct 2008 | 363a | Return made up to 15/08/08; full list of members | |
05 Oct 2007 | 288a | New secretary appointed | |
05 Oct 2007 | 288a | New director appointed | |
05 Oct 2007 | 288a | New director appointed | |
05 Oct 2007 | 288b | Secretary resigned | |
05 Oct 2007 | 288b | Director resigned | |
15 Aug 2007 | NEWINC | Incorporation |