ANAPTYXI SME II APC LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1216 July 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/07/1216 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

25/01/1225 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
FIFTH FLOOR 6 BROAD STREET PLACE
LONDON
EC2M 7JH

View Document

21/01/1121 January 2011 DECLARATION OF SOLVENCY

View Document

21/01/1121 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1121 January 2011 SPECIAL RESOLUTION TO WIND UP

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0916 February 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

16/02/0916 February 2009 SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED SUNIL MASSON

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MARK HOWARD FILER

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED BADGERCROFT LIMITED
CERTIFICATE ISSUED ON 12/02/09

View Document

17/11/0817 November 2008 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