AP EXECUTIVE LIMITED

Company Documents

DateDescription
12/08/1912 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2019:LIQ. CASE NO.1

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 5TH FLOOR, TOWER 42, 25 OLD BROAD STREET, LONDON OLD BROAD STREET LONDON EC2N 1HN ENGLAND

View Document

01/08/181 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/181 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/181 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM SUITE 702-703, 7TH FLOOR, TOWER 42, 25 OLD BROAD STREET LONDON EC2N 1HN ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM FOURTH FLOOR 20 IRONMONGER LANE LONDON EC2V 8EP

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MATSON

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MATSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL GOTHARD

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MR CHRISTOPHER MATSON

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY SHARON WATCHORN

View Document

17/06/1117 June 2011 SECRETARY APPOINTED MR PAUL GOTHARD

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA CECILIA LE PREVOST / 29/07/2010

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MRS SHARON CHRISTINE WATCHORN

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CARELESS

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 29 July 2009 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 29 July 2008 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY APPOINTED NICHOLAS CARELESS

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR KELLY

View Document

04/01/104 January 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DISS40 (DISS40(SOAD))

View Document

29/04/0829 April 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/09/05

View Document

29/07/0529 July 2005 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