Advanced company searchLink opens in new window

AP (NI) (NO.3)

Company number NI006748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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