ADVANCED PACKAGING TECHNOLOGY OF AMERICA LIMITED

Company Documents

DateDescription
06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/01/134 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PER TONNESEN / 21/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL MUSGRAVE / 21/12/2009

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 GROUND FLOOR CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/01/077 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 SUITE G3 HOWARD HOUSE COMMERCIAL CENTRE HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 1ST FLOOR 4 MOSELEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1DR

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED GAMEINDEX LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

05/12/035 December 2003 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