A.P. INFORMATION SERVICES LIMITED

Company Documents

DateDescription
01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR DANIEL CARL BARTON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/11/1328 November 2013 SECRETARY APPOINTED AJAY TANEJA

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED ANTHONY MARTIN FOYE

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
19-21 CHRISTOPHER STREET
LONDON
ENGLAND
EC2A 2BS
ENGLAND

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY ARTHUR CONWELL / 23/07/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 24/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE WAKE / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY ARTHUR CONWELL / 01/10/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECTION 519

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY APPOINTED RICHARD EDWARD COCKTON

View Document

08/09/088 September 2008 SECRETARY RESIGNED AHMED ZAHEDIEH

View Document

08/07/088 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/088 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/088 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/03/081 March 2008 DIRECTOR APPOINTED NEIL EDWIN SMITH

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

01/03/081 March 2008 DIRECTOR RESIGNED GAIL PHILIPP

View Document

01/03/081 March 2008 DIRECTOR AND SECRETARY RESIGNED ALAN PHILIPP

View Document

01/03/081 March 2008 SECRETARY APPOINTED AHMED ZAHEDIEH

View Document

01/03/081 March 2008 DIRECTOR APPOINTED RORY ARTHUR CONWELL

View Document

01/03/081 March 2008 DIRECTOR APPOINTED RICHARD BASIL BROOKES

View Document

01/03/081 March 2008 DIRECTOR APPOINTED LINDA ANNE WAKE

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/08/027 August 2002 SHARES AGREEMENT OTC

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/025 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 5 VIOLET HILL ST JOHNS WOOD LONDON NW8 9EB

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

09/07/019 July 2001 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