A & P DRIVER SERVICES LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LEES / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN CUNLIFFE / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER COOK / 01/10/2009

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: MR A P COOK, 17 AVALON RISE SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2WE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED APC DRIVER SERVICES LTD CERTIFICATE ISSUED ON 30/08/07

View Document

15/01/0715 January 2007 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