Advanced company searchLink opens in new window

APIP LIMITED

Company number SC200802

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)
26 Aug 2005 AAMD Amended accounts made up to 31 March 2004
31 May 2005 AA Accounts for a small company made up to 31 March 2004
01 Mar 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2005 363s Return made up to 19/10/04; full list of members
01 Mar 2005 288b Secretary resigned
01 Mar 2005 288b Director resigned
26 May 2004 287 Registered office changed on 26/05/04 from: 80 george street edinburgh EH2 3BU
18 May 2004 363s Return made up to 19/10/03; full list of members
22 Apr 2004 287 Registered office changed on 22/04/04 from: 7/8 randolph place edinburgh midlothian EH3 7TE
13 Apr 2004 AA Full accounts made up to 31 March 2003
02 Apr 2004 288b Director resigned
18 Aug 2003 CERTNM Company name changed abercrombie financial consultanc y LIMITED\certificate issued on 18/08/03
03 Feb 2003 363s Return made up to 19/10/02; full list of members
03 Feb 2003 288a New secretary appointed
04 Dec 2002 AA Full accounts made up to 31 March 2002
03 Dec 2001 363s Return made up to 19/10/01; full list of members
25 Sep 2001 88(2)R Ad 15/08/01--------- £ si 52@1=52 £ ic 1000/1052
25 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Sep 2001 123 £ nc 1000/1052 15/08/01
17 Aug 2001 AA Full accounts made up to 31 March 2001
07 Aug 2001 288b Director resigned
11 Apr 2001 288b Director resigned
10 Apr 2001 225 Accounting reference date extended from 31/10/00 to 31/03/01