APLIN & BARRETT LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 APPLICATION FOR STRIKING-OFF

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1114 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1111 January 2011 STATEMENT BY DIRECTORS

View Document

11/01/1111 January 2011 SHARE PREMIUM ACCOUNT CANCELLED 22/12/2010

View Document

11/01/1111 January 2011 SOLVENCY STATEMENT DATED 20/12/10

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1015 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR GULSHAN KHAN

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR JOERG BOULDT

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR JORG BOULDT

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR GULSHAN KHAN

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/11/095 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAF SECRETARIES LTD / 14/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GULSHAN NAWAB KHAN / 01/10/2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BRISTOL BS1 2NH UNITED KINGDOM

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: AILESBURY COURT HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/11/0820 November 2008 DIRECTOR RESIGNED DONAL O'SULLIVAN

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED GULSHAN NAWAB KHAN

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S PARTICULARS WAF SECRETARIES LTD

View Document

29/08/0829 August 2008 SECRETARY RESIGNED LAURA WARD

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: KINGSBURY HOUSE KINGSBURY STREET MARLBOROUGH WILTSHIRE SN8 1HU

View Document

23/01/0823 January 2008 AUDITOR'S RESIGNATION

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: DENINGTON INDUSTRIAL ESTATE DENINGTON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2QJ

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/11/01

View Document

06/09/006 September 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: CLARKS MILL STALLARD STREET TROWBRIDGE WILTS BA14 8HH

View Document

09/03/009 March 2000 AUDITOR'S RESIGNATION

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/01/004 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 AUDITOR'S RESIGNATION

View Document

13/11/9713 November 1997

View Document

13/11/9713 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/12/9613 December 1996 ADOPT MEM AND ARTS 10/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/10/9530 October 1995

View Document

30/10/9530 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/08/9411 August 1994 SECRETARY RESIGNED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993

View Document

29/11/9329 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 � NC 1250000/5000000 04/0

View Document

17/06/9217 June 1992 NC INC ALREADY ADJUSTED 04/06/92

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992

View Document

31/10/9131 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: G OFFICE CHANGED 09/08/90 IMPERIAL COLLEGE ROAD SOUTH KENSINGTON LONDON SW7 2BT

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: G OFFICE CHANGED 06/11/89 UNIT A2 NUGENT INDUSTRIAL ESTATE SEVENOAKS WAY ORPINGTON KENT BR5 3SR

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/10/8926 October 1989

View Document

26/10/8926 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

07/01/887 January 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/01/887 January 1988

View Document

07/01/887 January 1988 Full accounts made up to 1987-06-30

View Document

27/12/8627 December 1986 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/3528 March 1935 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/35

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/001 January 1900 REGISTERED OFFICE CHANGED ON 01/01/00 FROM: GISTERED OFFICE CHANGED

View Document


More Company Information