ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 SAIL ADDRESS CHANGED FROM: C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS DAVILYNN ANN ERICKSON

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ELSEY

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 SAIL ADDRESS CREATED

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MS JACQUELINE FIELDING

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA REYNOLDS

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO STEFANI

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 4500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7NY

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MARK JUSTIN ELSEY

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/01/1628 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO COSTANTINO

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR MICHELANGELO STEFANI

View Document

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/02/147 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FORD

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MARCO COSTANTINO

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0FN

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WEST

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR THOMAS FORD

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WEST

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROY WEST / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WEST / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 18/02/2010

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DEBRA REYNOLDS LOGGED FORM

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MRS DEBRA REYNOLDS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/05/038 May 2003 S386 DISP APP AUDS 25/04/03

View Document

08/05/038 May 2003 S80A AUTH TO ALLOT SEC 25/04/03

View Document

13/03/0313 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

22/04/9922 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 20/05/97

View Document

25/09/9725 September 1997 £ NC 100000/612000 20/05/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 29/06/96

View Document

24/09/9624 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: UNIT 2 SUNRISE ENTERPRISE PARK FERRYBOAT LANE CASTLETOWN SUNDERLAND SR5 3RX

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

28/01/9528 January 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1MP

View Document

27/03/9227 March 1992 £ NC 1000/100000 24/02/92

View Document

27/03/9227 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NC INC ALREADY ADJUSTED 24/02/92

View Document

27/03/9227 March 1992 REDESIGNATE SHARES 24/02/92

View Document

27/03/9227 March 1992 ADOPT MEM AND ARTS 24/02/92

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/92

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED STYLEABLE LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

19/02/9219 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information