APTOMOS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM SUITE 2/2 34 ST. ENOCH SQUARE GLASGOW LANARKSHIRE G1 4DF SCOTLAND

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA AP TOMOS / 02/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOMOS AP TOMOS / 02/02/2012

View Document

03/02/123 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP

View Document

13/12/1013 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 25 BRAMBLING ROAD CARNBROE COATBRIDGE NORTH LANARKSHIRE ML5 4UP

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 12 WESTER MAINS, ARMADALE BATHGATE WEST LOTHIAN EH48 3BF

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information