AP ENGINEERING AND FABRICATION LTD

Company Documents

DateDescription
24/12/2224 December 2022 Compulsory strike-off action has been suspended

View Document

24/12/2224 December 2022 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-10-31

View Document

05/08/215 August 2021 Confirmation statement made on 2020-10-03 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from Unit 3 Chaucer Close Medway City Estate Rochester ME2 4NR England to 602 the Boathouse Ocean Drive Gillingham Kent ME7 1FW on 2021-07-29

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information