APT DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/02/1424 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
4A MOSS LANE
SWINTON
GT MANCHESTER
M27 9SA

View Document

07/01/147 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/12/1319 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

01/03/131 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/1220 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS TATTERSALL / 15/11/2011

View Document

21/11/1121 November 2011 10/10/11 NO CHANGES

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 10 JAMES NASMYTH WAY ECCLES GT MANCHESTER M30 0SF

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANCIS TATTERSALL / 15/11/2011

View Document

15/11/1115 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMULLEN

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR ANTHONY FRANCIS TATTERSALL

View Document

10/01/1110 January 2011 SECRETARY APPOINTED ANTHONY FRANCIS TATTERSALL

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED ANTHONY MCMULLEN

View Document

06/12/106 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER WATKINS

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 4 WILLOW ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 9SX

View Document

22/01/1022 January 2010 10/10/09 NO CHANGES

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 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