APPARO ENGINEERING LTD.

Company Documents

DateDescription
08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

12/12/1512 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/154 September 2015 FIRST GAZETTE

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LOUISE TAIT / 07/02/2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
8 ALLANFIELD
AUCHTERARDER
PERTHSHIRE
PH3 1FN

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LOUISE TAIT / 22/02/2013

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN TAIT / 22/02/2013

View Document

24/02/1324 February 2013 REGISTERED OFFICE CHANGED ON 24/02/2013 FROM
12 DUNDURN WALK
ST. FILLANS
CRIEFF
PERTHSHIRE
PH6 2NA
SCOTLAND

View Document

24/02/1324 February 2013 REGISTERED OFFICE CHANGED ON 24/02/2013 FROM
8 ALLANFIELD
AUCHTERARDER
PERTHSHIRE
PH3 1FN
SCOTLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/07/1229 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LOUISE TAIT / 19/07/2012

View Document

29/07/1229 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN TAIT / 19/07/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
BERRYWOOD
ALFORD
ABERDEENSHIRE
AB33 8NN

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/104 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN TAIT / 04/03/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: SOBHAL MAINS OF TARTY NR ELLON ABERDEEN AB41 8LR

View Document

17/02/0517 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 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