APR FIRE ALARM SERVICES LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1012 November 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PADMINI RAJAWAT / 16/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJINDER SINGH RAJAWAT / 16/07/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 PREVEXT FROM 31/07/2009 TO 31/10/2009

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 318 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: G OFFICE CHANGED 25/01/99 14 BROADWICK STREET LONDON W1V 1FH

View Document

30/11/9830 November 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/02/9521 February 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 FIRST GAZETTE

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9316 July 1993 Incorporation

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