AP REALISATIONS LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1430 December 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/07/1424 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2014

View Document

11/06/1411 June 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/145 March 2014 COMPANY NAME CHANGED ARDEN PRECISION LIMITED
CERTIFICATE ISSUED ON 05/03/14

View Document

05/03/145 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

28/02/1428 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
UNIT 5 THE HIGHLANDS
MAIDWELL DRIVE
SOLIHULL
WEST MIDLANDS
B90 4QN

View Document

06/01/146 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1330 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD RUSSELL RYAN / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JULIE RYAN / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 AUDITOR'S RESIGNATION

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: G OFFICE CHANGED 24/10/00 108-112 BREARLEY STREET HOCKLEY BIRMINGHAM B19 3XJ

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/06/96

View Document

08/03/968 March 1996 � SR 13490@1 02/02/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/02/9615 February 1996 ALTER MEM AND ARTS 02/02/96

View Document

15/02/9615 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/02/96

View Document

15/02/9615 February 1996 CONVE 02/02/96

View Document

13/02/9513 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: G OFFICE CHANGED 27/01/92 PRICE HOUSE, HIGH HOLBORN, SEDGLEY, DUDLEY, WEST MIDLANDS. DY3 1SR

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

01/05/901 May 1990 AD 09/04/85--------- � SI 998@1

View Document

01/05/901 May 1990 SHARES AGREEMENT OTC

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 2ND FLOOR RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JQ

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/09/891 September 1989 RETURN MADE UP TO 12/02/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/85

View Document

06/11/876 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ALTER MEM AND ARTS 070887

View Document

23/12/8623 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/843 October 1984 CERTIFICATE OF 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