APROPOS TECTONIC LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/06/1324 June 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/06/1324 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2013

View Document

19/06/1319 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2013

View Document

19/12/1219 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2012

View Document

19/12/1219 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/07/1225 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2012:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/01/1210 January 2012 Registered office address changed from , Greenside House, Richmond Street, Ashton Under Lyne, OL6 7ES on 2012-01-10

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM GREENSIDE HOUSE RICHMOND STREET ASHTON UNDER LYNE OL6 7ES

View Document

05/01/125 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008699,00009446

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP WAXMAN / 01/11/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAMIEN BARNES / 01/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIEN BARNES / 01/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BRISCALL / 01/11/2011

View Document

26/07/1126 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/118 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BRISCALL / 01/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP WAXMAN / 01/07/2010

View Document

15/12/0915 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON CARRUTHERS

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR IAN GEORGE BRISCALL

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR DAVID PHILIP WAXMAN

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: WELLINGTON MILLS WELLINGTON ROAD GREENFIELD NR OLDHAM OL3 7AG

View Document

20/01/0520 January 2005 COMPANY NAME CHANGED CLEAR SPAN LIMITED CERTIFICATE ISSUED ON 20/01/05; RESOLUTION PASSED ON 06/01/05

View Document

20/01/0520 January 2005

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RE SALE OF PROPERTY 12/09/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994

View Document

23/06/9423 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9423 June 1994 ADOPT MEM AND ARTS 01/06/94 AUTH ALLOT OF SECURITY 01/06/94

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/938 July 1993 SECRETARY RESIGNED

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993

View Document

06/07/936 July 1993 AUDITOR'S RESIGNATION

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992

View Document

10/08/9210 August 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8716 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/05/8716 May 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/10/8624 October 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/6231 July 1962 CERTIFICATE OF 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