AP MECHANICAL HANDLING LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

16/01/2316 January 2023 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

12/07/2112 July 2021 Change of details for Mr Jason Leeson Anderson as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Cessation of Donald Matthew Pearce as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Donald Matthew Pearce as a director on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM UNIT 3F HUMBERSTON BUSINESS PARK WILTON ROAD HUMBERSTON GRIMSBY DN36 4BJ ENGLAND

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM UNIT 3F HUMBERSTON BUSINESS PARK WILTON ROAD HUMBERSTON GRIMSBY DN36 4BJ UNITED KINGDOM

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL SOFA

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

30/01/2030 January 2020 CURRSHO FROM 30/11/2020 TO 31/10/2020

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 10 MILLER AVENUE GRIMSBY DN32 8JW UNITED KINGDOM

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MATTHEW / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR ABDUL SOFA

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR DONALD MATTHEW

View Document

13/11/1913 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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