AP MANAGEMENT LTD

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 1

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HALL

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 APPLICATION FOR STRIKING-OFF

View Document

10/04/1810 April 2018 03/04/17 STATEMENT OF CAPITAL GBP 1

View Document

10/04/1810 April 2018 03/04/17 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/01/183 January 2018 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/06/136 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA PEPPER / 17/01/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
65 WINDSOR PARK GARDENS
NORWICH
NORFOLK
NR6 7PR
UNITED KINGDOM

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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