- Company Overview for APTRACS LIMITED (SC413099)
- Filing history for APTRACS LIMITED (SC413099)
- People for APTRACS LIMITED (SC413099)
- Insolvency for APTRACS LIMITED (SC413099)
- More for APTRACS LIMITED (SC413099)
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 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
22 Dec 2011 | AP01 | Appointment of Mr Stephen Gerard Haggerty as a director | |
22 Dec 2011 | AD01 | Registered office address changed from C/O Macdonald Henderson Standard Buildings, 94 Hope Street Glasgow G2 6PH on 22 December 2011 | |
22 Dec 2011 | TM01 | Termination of appointment of Shelf Director Limited as a director | |
22 Dec 2011 | TM01 | Termination of appointment of David Beveridge as a director | |
22 Dec 2011 | TM02 | Termination of appointment of Shelf Secretary Limited as a secretary | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | AP03 | Appointment of Ms Jane Carolyne Poole as a secretary | |
13 Dec 2011 | NEWINC |
Incorporation
|