APUS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1222 March 2012 APPLICATION FOR STRIKING-OFF

View Document

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 37 FLOREY GARDENS AYLESBURY BUCKINGHAMSHIRE HP20 1RW UNITED KINGDOM

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA NERINE PARKINSON / 01/11/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SCOTT PARKINSON / 01/11/2010

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SCOTT PARKINSON / 01/10/2009

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED APUS WEB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 CHANGE OF NAME 29/09/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NATASHA PARKINSON / 23/08/2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PARKINSON / 23/08/2008

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM 3 WATER LILY AYLESBURY BUCKINGHAMSHIRE HP19 0FJ

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED HYDRANGEA BUSINESS SERVICES LIMI TED CERTIFICATE ISSUED ON 19/02/07

View Document

12/01/0712 January 2007 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