AP HYDRAULICS LIMITED

Company Documents

DateDescription
21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1228 March 2012 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 21/12/2012: DEFER TO 21/12/2012

View Document

21/12/1121 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/08/1111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011

View Document

15/02/1115 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2011

View Document

20/08/1020 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010

View Document

11/02/1011 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2010

View Document

05/08/095 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2009

View Document

12/02/0912 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2009

View Document

12/08/0812 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2008

View Document

31/01/0831 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/01/0725 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

16/01/0716 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

16/01/0716 January 2007 ADMINISTRATION TO CVL

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL

View Document

15/08/0615 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

12/04/0612 April 2006 RESULT OF MEETING OF CREDITORS

View Document

13/03/0613 March 2006 STATEMENT OF PROPOSALS

View Document

06/03/066 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

23/01/0623 January 2006 APPOINTMENT OF ADMINISTRATOR

View Document

15/07/0515 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/08/0025 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/08/00

View Document

28/07/0028 July 2000 S366A DISP HOLDING AGM 24/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ER

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

11/04/0011 April 2000

View Document

07/03/007 March 2000 SHARES AGREEMENT OTC

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 RE SENIOR FACILITY AGRE 24/11/99

View Document

02/12/992 December 1999

View Document

02/12/992 December 1999 Resolutions

View Document

02/12/992 December 1999 Resolutions

View Document

02/12/992 December 1999 Resolutions

View Document

02/12/992 December 1999 Resolutions

View Document

02/12/992 December 1999 ADOPTARTICLES24/11/99

View Document

02/12/992 December 1999 � NC 1000/2000000 24/11/99

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED CLAUSECOMPUT LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2DA

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 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