ADVANCED PERFORATING TECHNOLOGIES LTD.
Company Documents
Date | Description |
---|---|
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
06/01/206 January 2020 | APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP |
06/01/206 January 2020 | CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/12/1511 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/11/1427 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/11/1329 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ODDONE / 26/09/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/12/127 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/11/1130 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/12/101 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
02/11/102 November 2010 | 02/11/10 STATEMENT OF CAPITAL GBP 10.5 |
30/11/0930 November 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | PREVSHO FROM 30/11/2008 TO 31/05/2008 |
20/05/0820 May 2008 | DIRECTOR APPOINTED ERIC JOHN ATHERTON |
09/02/089 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/02/089 February 2008 | NEW SECRETARY APPOINTED |
09/02/089 February 2008 | NEW DIRECTOR APPOINTED |
18/12/0718 December 2007 | COMPANY NAME CHANGED QUICK WELLS PERFORATING LTD. CERTIFICATE ISSUED ON 18/12/07 |
01/12/071 December 2007 | DIRECTOR RESIGNED |
01/12/071 December 2007 | SECRETARY RESIGNED |
01/12/071 December 2007 | DIRECTOR RESIGNED |
27/11/0727 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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