ADVANCE PROCESS FABRICATIONS LIMITED

Company Documents

DateDescription
02/04/102 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA CHIDGZEY

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY RESIGNED LINDA CHIDGZEY

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: BARTTELOT COURT, BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ALICKS HILL HOUSE HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP

View Document

19/01/0619 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 53 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JG

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/01/955 January 1995 S366A DISP HOLDING AGM 29/11/94 S252 DISP LAYING ACC 29/11/94 S386 DISP APP AUDS 29/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: UNIT 19 WORTON HALL INDUSTRIAL CENTRE WORTON ROAD ISLEWORTH MIDDLESEX

View Document

11/05/9411 May 1994 AUDITOR'S RESIGNATION

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: G OFFICE CHANGED 23/12/92 FIDES HOUSE 10 CHERTSEY ROAD WOKING SURREY GU21 5AQ

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992 COMPANY NAME CHANGED ADVANCED PROCESS FABRICATIONS LI MITED CERTIFICATE ISSUED ON 08/09/92

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED YIELDTRACE ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/12/91

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: G OFFICE CHANGED 28/11/91 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/10/9123 October 1991 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