APIP LIMITED

Company Documents

DateDescription
14/01/1114 January 2011 STRUCK OFF AND DISSOLVED

View Document

24/09/1024 September 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FRANK HENDRY / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER YOUNG / 01/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED ABERCROMBIE PENSION AND INVESTMENT PLANNING LIMITED CERTIFICATE ISSUED ON 06/08/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY ROBIN HENDRY

View Document

14/07/0814 July 2008 SALE OF BUSINESS AND ASSETS 10/07/2008

View Document

14/07/0814 July 2008 SECRETARY APPOINTED CCW SECRETARIES LIMITED

View Document

14/07/0814 July 2008 SALE OF BUSINESS AND ASSETS 10/07/2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM C/O SEMPLE FRASER W S 80 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU

View Document

21/11/0721 November 2007 DEC MORT/CHARGE *****

View Document

15/11/0715 November 2007 DEC MORT/CHARGE *****

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 PARTIC OF MORT/CHARGE *****

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 PARTIC OF MORT/CHARGE *****

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/10/05; NO CHANGE OF MEMBERS

View Document

26/08/0526 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

18/05/0418 May 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 7/8 RANDOLPH PLACE EDINBURGH MIDLOTHIAN EH3 7TE

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED ABERCROMBIE FINANCIAL CONSULTANC Y LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 15/08/01

View Document

25/09/0125 September 2001 £ NC 1000/1052 15/08/01

View Document

25/09/0125 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0125 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 7/8 RANDOLPH PLACE EDINBURGH MIDLOTHIAN EH3 7TE

View Document

03/02/003 February 2000 ALTERARTICLES14/01/00

View Document

03/02/003 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/999 December 1999 PARTIC OF MORT/CHARGE *****

View Document

08/12/998 December 1999 RECLASSIFY SHARES (1/2) 29/11/99

View Document

08/12/998 December 1999

View Document

08/12/998 December 1999 S366A DISP HOLDING AGM 29/11/99

View Document

08/12/998 December 1999 S386 DISP APP AUDS 29/11/99

View Document

08/12/998 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 ADOPTARTICLES29/11/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED DUNWILCO (738) LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

18/11/9918 November 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9918 November 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9918 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 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