APPROOV LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/151 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/04/1412 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 12/04/1412 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MCKENZIE / 28/03/2014 |
| 12/04/1412 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MCKENZIE / 30/03/2014 |
| 21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/04/1326 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 26/03/1326 March 2013 | DIRECTOR APPOINTED MRS JANE ELIZABETH MCKENZIE |
| 30/03/1230 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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