- Company Overview for A P S INDUSTRIAL HOLDINGS LIMITED (07329276)
- Filing history for A P S INDUSTRIAL HOLDINGS LIMITED (07329276)
- People for A P S INDUSTRIAL HOLDINGS LIMITED (07329276)
- More for A P S INDUSTRIAL HOLDINGS LIMITED (07329276)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AR01 |
Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
30 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
06 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
05 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 26 July 2011
|
|
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2011 | AP01 | Appointment of Mister Michael Samuel as a director | |
26 Apr 2011 | AP01 | Appointment of Nicolas Rene Charles Jenni as a director | |
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 14 March 2011
|
|
23 Mar 2011 | AP01 | Appointment of Mr John William Pittock as a director | |
23 Mar 2011 | AP01 | Appointment of Richard Henry Addison as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 Jul 2010 | NEWINC |
Incorporation
|