2011 AP LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

16/12/1116 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED AGINCOURT LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS MARY ANDERSON

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED AGINCOURT PRACTICE LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

03/06/103 June 2010 ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 2010 APPOINT PERSON AS DIRECTOR

View Document

30/04/1030 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/1030 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1030 April 2010 PURCHASE EVANS HUGHES LIMITED EMYR EVANS BECOME DIR SHARE CAP A B C ORD SHARES 08/04/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR WILLIAM EMYR EVANS

View Document

12/04/1012 April 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

25/03/1025 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART WILLIAMS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL MOUNTER / 22/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MR NIGEL STUART WILLIAMS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARLOW

View Document

31/10/0831 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 � NC 1000/12000 08/05/

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 08/05/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED AGINCOURT PRACTICES LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

21/10/9921 October 1999 Incorporation

View Document

21/10/9921 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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