ASSOCIATED POLYMER SERVICES GROUP LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Notification of a person with significant control statement |
12/06/2512 June 2025 | Confirmation statement made on 2025-03-27 with updates |
11/06/2511 June 2025 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3YL England to Don Valley Court 1 Oakes Green Sheffield S9 3WR on 2025-06-11 |
10/06/2510 June 2025 | Memorandum and Articles of Association |
10/06/2510 June 2025 | Resolutions |
09/06/259 June 2025 | Cessation of Gregory Paul Davies as a person with significant control on 2025-05-27 |
09/06/259 June 2025 | Appointment of Mr Charles Philip Brodie as a director on 2025-05-27 |
09/06/259 June 2025 | Appointment of Mr Neil Wathey as a director on 2025-05-27 |
09/06/259 June 2025 | Cessation of Kevin Alexander Ross as a person with significant control on 2025-05-27 |
06/06/256 June 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
02/04/252 April 2025 | Second filing of a statement of capital following an allotment of shares on 2024-09-11 |
01/04/251 April 2025 | Registration of charge 156001890001, created on 2025-03-24 |
14/03/2514 March 2025 | Appointment of Mr Mark Lloyd as a director on 2025-03-13 |
12/09/2412 September 2024 | Statement of capital following an allotment of shares on 2024-09-11 |
28/03/2428 March 2024 | Incorporation |
More Company Information
Recently Viewed
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