A.P.C. ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CHATTERTON / 01/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CRABBE / 01/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL CRABBE / 19/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: FIRST FLOOR FLAT STONE HOUSE BODRHYDDAN HALL DYSERTH ROAD RHUDDLAN DENBIGHSHIRE LL18 5SB

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 4 MONA TERRACE RHYL DENBIGHSHIRE LL18 4PE

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information