APP DEV MANAGEMENT LTD

Company Documents

DateDescription
20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
FIFTH FLOOR INTERGEN HOUSE
65-67 WESTERN ROAD
HOVE
EAST SUSSEX
BN3 2JQ

View Document

21/04/1621 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

21/04/1621 April 2016 DECLARATION OF SOLVENCY

View Document

21/04/1621 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/11/152 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
201 DYKE ROAD
HOVE
EAST SUSSEX
BN3 1TL

View Document

03/11/143 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY STRUDWICK / 05/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY STRUDWICK / 01/12/2013

View Document

29/11/1329 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED TRACEY STRUDWICK

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ROBERT HENRY STRUDWICK

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROTECH AUTOMATION LTD


  • 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