APPLE DEBT SOLUTIONS LTD

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WATT / 17/08/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH WATT / 17/08/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH WATT / 17/08/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 304B UNION STREET TORQUAY DEVON TQ2 5QZ

View Document

27/10/0927 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 ARTICLES OF ASSOCIATION

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED APPLE MORTGAGES (UK) LIMITED CERTIFICATE ISSUED ON 25/06/09; RESOLUTION PASSED ON 10/06/2009

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/09/06

View Document

01/06/061 June 2006 COMPANY NAME CHANGED THE PROPERTY SHOP (TORBAY) LIMIT ED CERTIFICATE ISSUED ON 01/06/06; RESOLUTION PASSED ON 18/05/06

View Document

04/04/064 April 2006

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 61 ABBEY ROAD TORQUAY DEVON TQ2 5NN

View Document

31/03/0631 March 2006 COMPANY NAME CHANGED MAD DOG PUBLISHING LIMITED CERTIFICATE ISSUED ON 31/03/06; RESOLUTION PASSED ON 21/03/06

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED AMIENS LANGUE D'ACADEMIE LIMITED CERTIFICATE ISSUED ON 20/02/06; RESOLUTION PASSED ON 19/01/06

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 Incorporation

View Document

17/08/0517 August 2005 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