ADVANCED PANEL SYSTEMS LIMITED

Company Documents

DateDescription
29/04/1029 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1029 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2010

View Document

29/01/1029 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/11/0918 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2009

View Document

09/05/099 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2009

View Document

07/11/087 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2008

View Document

27/05/0827 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2008

View Document

11/12/0711 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/05/0731 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/11/068 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/05/0611 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/11/059 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/0520 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: C/O IDEAL CORPORATE SOLUTIONS LTD TARLETON HOUSE 112A-116 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DH

View Document

02/11/042 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/048 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/04/0422 April 2004 O/C REPLACEMENT OF LIQUIDATOR

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 57 VICTORIA SQUARE BOLTON LANCASHIRE BL1 1LA

View Document

13/04/0413 April 2004 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

13/04/0413 April 2004 APPOINTMENT OF LIQUIDATOR

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: SHAW ROAD EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1SG

View Document

01/05/031 May 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/031 May 2003 APPOINTMENT OF LIQUIDATOR

View Document

01/05/031 May 2003 STATEMENT OF AFFAIRS

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: UNIT N AVEN INDUSTRIAL PARK TICHILL ROAD ROTHERHAM SOUTH YORKSHIRE S66 7QR

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 11 CLARENCE PLACE MALTBY ROTHERHAM SOUTH YORKSHIRE S66 7HA

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

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