APS REALISATIONS LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/1323 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/02/1328 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013

View Document

11/04/1211 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2012:LIQ. CASE NO.2

View Document

31/01/1131 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00005330,00009467

View Document

21/07/1021 July 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2010:LIQ. CASE NO.1

View Document

13/01/1013 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED APPROVED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GREENWAY HOUSE PINNACLES HARLOW ESSEX CM19 5QD

View Document

10/08/0910 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005330,00009467

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; NO CHANGE OF MEMBERS

View Document

07/06/097 June 2009 DIRECTOR RESIGNED TIMOTHY TUPMAN

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MICHAEL DAVID WEST

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MICHAEL DAVID WEST

View Document

15/04/0815 April 2008 SECRETARY RESIGNED EVERSECRETARY LIMITED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED ATC (UK) LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 LOAN AGREEMENT 25/05/06

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED AT SALES LTD. CERTIFICATE ISSUED ON 16/05/06

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: COMMUNICATIONS HOUSE MILLARS TWO SOUTHMILL ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3DH

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

08/04/048 April 2004 AUDITOR'S RESIGNATION

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: WELLCOMM HOUSE THAME ROAD HADDENHAM BUCKINGHAMSHIRE HP17 8LJ

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 � NC 5250000/12950000 30/

View Document

14/11/0214 November 2002 Resolutions

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED CANON VOICE & DATA (UK) LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 27947260 09/06/99

View Document

06/10/026 October 2002 Resolutions

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

16/03/0016 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/06/98; CHANGE OF MEMBERS; AMEND

View Document

21/09/9921 September 1999 RECLASSIFY SHARES 09/06/99

View Document

21/09/9921 September 1999 Resolutions

View Document

21/09/9921 September 1999 Resolutions

View Document

21/09/9921 September 1999 Resolutions

View Document

21/09/9921 September 1999 Resolutions

View Document

21/09/9921 September 1999 ADOPT MEM AND ARTS 09/06/99

View Document

21/09/9921 September 1999 NC INC ALREADY ADJUSTED 09/06/99

View Document

21/09/9921 September 1999

View Document

21/09/9921 September 1999

View Document

21/09/9921 September 1999 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

21/09/9921 September 1999

View Document

21/09/9921 September 1999 ALLOTMENT SHARES 09/06/99

View Document

21/09/9921 September 1999 � NC 1730000/5250000 09/06/99

View Document

13/09/9913 September 1999

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED EUROPEAN INVESTMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 13/07/99

View Document

11/06/9911 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/01/99

View Document

11/05/9911 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/01/99

View Document

11/05/9911 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/09/98

View Document

11/05/9911 May 1999 � IC 1406314/1404714 07/09/98 � SR [email protected]=1600

View Document

11/05/9911 May 1999 � IC 1399274/1397940 08/01/99 � SR [email protected]=1334

View Document

11/05/9911 May 1999 � IC 1404714/1399274 22/01/99 � SR [email protected]=5440

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 DIV 02/06/98

View Document

10/09/9810 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/98

View Document

10/09/9810 September 1998 DIVISION OF SHARES 02/06/98

View Document

02/09/982 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 13/06/98; CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/98

View Document

10/08/9810 August 1998 VARYING SHARE RIGHTS AND NAMES 02/06/98

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: G OFFICE CHANGED 08/01/98 14 MEADOW VIEW CRENDON BUSINESS PARK LONG CRENDON BUCKINGHAMSHIRE HP18 9EQ

View Document

02/10/972 October 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

25/07/9725 July 1997 SHARES AGREEMENT OTC

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ALTER MEM AND ARTS 09/05/97

View Document

19/05/9719 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/97

View Document

19/05/9719 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/05/97

View Document

19/05/9719 May 1997 � NC 1030000/1730000 12/0

View Document

19/05/9719 May 1997 ADOPT MEM AND ARTS 12/05/97

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 NC INC ALREADY ADJUSTED 06/06/96

View Document

20/06/9620 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/06/96

View Document

20/06/9620 June 1996 � NC 500000/1030000 06/0

View Document

20/06/9620 June 1996 VARYING SHARE RIGHTS AND NAMES 06/06/96

View Document

20/06/9620 June 1996 ALTER MEM AND ARTS 06/06/96

View Document

15/06/9615 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: G OFFICE CHANGED 04/01/95 UNIT 14 CRENDON INDUSTRIAL ESTATE LONG CRENDON BUCKINGHAMSHIRE HP18 9EQ

View Document

04/01/954 January 1995

View Document

04/01/954 January 1995 CHANGE OF RO AND ARD 09/11/94

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: G OFFICE CHANGED 20/12/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9413 June 1994 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