A. P. L. S. LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

03/05/123 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

19/04/1219 April 2012 SAIL ADDRESS CREATED

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM
C/O LIKO UK LIMITED
BRUNEL CENTRE STROUOWATER BUS
PARK STONEHOUSE
GLOUCESTERSHIRE
GL10 3RU

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR STEPHEN SANDERS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WOZENCROFT

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARSONS

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR LESLIE SMITH

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID GITTINGS

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM:
LIKO HOUSE
L & M BUSINESS PARK, NORMAN ROAD
ALTRINCHAM
CHESHIRE WA14 4ES

View Document

17/04/0317 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM:
52A STATION ROAD
ASHINGTON
NORTHUMBERLAND NE63 9UJ

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 COMPANY NAME CHANGED
RITECARE (UK) LIMITED
CERTIFICATE ISSUED ON 07/06/99

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company