- Company Overview for AUDIO PROCESSING TECHNOLOGY LIMITED (NI022049)
- Filing history for AUDIO PROCESSING TECHNOLOGY LIMITED (NI022049)
- People for AUDIO PROCESSING TECHNOLOGY LIMITED (NI022049)
- Charges for AUDIO PROCESSING TECHNOLOGY LIMITED (NI022049)
- Insolvency for AUDIO PROCESSING TECHNOLOGY LIMITED (NI022049)
- More for AUDIO PROCESSING TECHNOLOGY LIMITED (NI022049)
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) |
---|---|---|---|
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
05 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
09 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
10 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
24 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
18 Dec 2011 | TM01 | Termination of appointment of Mark Weir as a director | |
18 Dec 2011 | TM02 | Termination of appointment of Mark Weir as a secretary | |
29 Jun 2011 | TM01 | Termination of appointment of Jean Roux as a director | |
20 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
06 Sep 2010 | TM01 | Termination of appointment of Gregory Massey as a director | |
19 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Jean Baptist Noux on 24 December 2009 | |
18 Jun 2010 | CH01 | Director's details changed for Bruno Rost on 24 December 2009 | |
18 Jun 2010 | CH01 | Director's details changed for Kevin Campbell on 24 December 2009 | |
18 Jun 2010 | CH03 | Secretary's details changed for Mark Weir on 24 December 2009 | |
18 Jun 2010 | AD02 | Register inspection address has been changed |