APC GLOBAL LIMITED

Company Documents

DateDescription
04/12/194 December 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009466

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 3A QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document

06/08/196 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/08/196 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/08/196 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/196 August 2019 RESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER CATCHPOLE / 23/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CATCHPOLE / 23/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/12/177 December 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

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CATCHPOLE / 11/02/2016

View Document

11/02/1611 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

23/12/1523 December 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

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/02/1328 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CATCHPOLE / 25/01/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 3A QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

25/03/1025 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM SURREY CHAMBERS 9 SURREY STREET LOWESTOFT SUFFOLK NR32 1LJ

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CATCHPOLE / 10/06/2008

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

10/12/0210 December 2002 £ NC 100/10000 25/11/02

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 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