AP ENGINEERING AND FABRICATION LTD
Company Documents
Date | Description |
---|---|
24/12/2224 December 2022 | Compulsory strike-off action has been suspended |
24/12/2224 December 2022 | Compulsory strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Micro company accounts made up to 2020-10-31 |
05/08/215 August 2021 | Confirmation statement made on 2020-10-03 with no updates |
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 |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/10/194 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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