- Company Overview for APICO (HOLDINGS) LIMITED (08563220)
- Filing history for APICO (HOLDINGS) LIMITED (08563220)
- People for APICO (HOLDINGS) LIMITED (08563220)
- Charges for APICO (HOLDINGS) LIMITED (08563220)
- More for APICO (HOLDINGS) LIMITED (08563220)
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) |
---|---|---|---|
02 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
22 May 2014 | MR01 | Registration of charge 085632200001 | |
21 May 2014 | TM01 | Termination of appointment of Muriel Thorne as a director | |
21 May 2014 | TM01 | Termination of appointment of Michael Harris as a director | |
21 May 2014 | AP01 | Appointment of Miss Anna Lena Eriksson as a director | |
21 May 2014 | AP01 | Appointment of Mr Dylan Peter Brown as a director | |
14 May 2014 | AP03 | Appointment of Anna Lena Eriksson as a secretary | |
14 May 2014 | AD01 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 14 May 2014 | |
14 May 2014 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
21 Mar 2014 | CERTNM |
Company name changed helium miracle 128 LIMITED\certificate issued on 21/03/14
|
|
19 Aug 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 August 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Muriel Shona Thorne on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr Michael Paul Harris on 12 August 2013 | |
10 Jun 2013 | NEWINC |
Incorporation
|