A P L E WORLDWIDE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Removal of liquidator by court order

View Document

31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-01-27

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-01-27

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-01-27

View Document

22/03/1922 March 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

03/03/193 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT G10A CHALLENGE HOUSE BUSINESS CENTRE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 6DP ENGLAND

View Document

14/02/1914 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM UNIT 23 ALSTON DRIVE BRADWELL ABBEY MILTON KEYNES MK13 9HA ENGLAND

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR PHILIP ALLEN

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BRIGHT

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BRIGHT

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/05/1629 May 2016 PREVEXT FROM 29/08/2015 TO 31/12/2015

View Document

29/05/1629 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM TRANSPORT HOUSE BRICK CLOSE KILN FARM MILTON KEYNES MK11 3AL

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 29/08/14

View Document

01/09/151 September 2015 COMPANY NAME CHANGED A.P.L.E. (MILTON KEYNES) LTD CERTIFICATE ISSUED ON 01/09/15

View Document

26/08/1526 August 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

26/05/1526 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

27/05/1427 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR TONY BRIGHT

View Document

02/06/112 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY BRIGHT / 26/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STUART BRIGHT / 26/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: UNIT 18 LODGE FARM CASTLETHORPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7ES

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

26/02/0226 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0226 February 2002 £ NC 100/2000 15/02/02

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: UNIT 13 LODGEFARM CASTLETHORPE MILTON KEYNES BUCKINGHAMSHIRE

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 7 COLLINSONS COURT CHURCH STREET FRODSHAM WARRINGTON WA6 6PN

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 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