- Company Overview for AP (NI) (NO.3) (NI006748)
- Filing history for AP (NI) (NO.3) (NI006748)
- People for AP (NI) (NO.3) (NI006748)
- Charges for AP (NI) (NO.3) (NI006748)
- More for AP (NI) (NO.3) (NI006748)
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) |
---|---|---|---|
05 May 2010 | TM01 | Termination of appointment of Simon Hulme as a director | |
23 Apr 2010 | AP01 | Appointment of David Charles Geoffrey Foster as a director | |
22 Apr 2010 | AA | Full accounts made up to 31 March 2009 | |
09 Apr 2010 | TM02 | Termination of appointment of Mark Muller as a secretary | |
09 Apr 2010 | AP03 | Appointment of David Charles Geoffrey Foster as a secretary | |
25 Mar 2010 | TM01 | Termination of appointment of Christopher Aylward as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Andrew Prosser as a director | |
18 Mar 2010 | AP01 | Appointment of Christopher James Giles as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Mark Muller as a director | |
22 May 2009 | 371S(NI) | 10/05/09 annual return shuttle | |
09 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
30 Jun 2008 | 371S(NI) | 10/05/08 annual return shuttle | |
11 Apr 2008 | 296(NI) | Change of dirs/sec | |
07 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
02 Jul 2007 | 402(NI) | Pars re mortage | |
07 Jun 2007 | 371S(NI) | 10/05/07 annual return shuttle | |
02 Jan 2007 | 296(NI) | Change of dirs/sec | |
24 Nov 2006 | 233(NI) | Change of ARD | |
02 Nov 2006 | AC(NI) | 31/12/05 annual accts | |
28 Jun 2006 | UDM+A(NI) | Updated mem and arts | |
16 Jun 2006 | 296(NI) | Change of dirs/sec | |
31 May 2006 | 371S(NI) | 10/05/06 annual return shuttle | |
12 Apr 2006 | CNRES(NI) | Resolution to change name | |
12 Apr 2006 | CERTC(NI) | Cert change | |
15 Feb 2006 | 233(NI) | Change of ARD |