ADVANCED PROGRAMMING TECHNIQUES LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

02/02/172 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILBERT HITCHINS / 12/02/2010

View Document

14/12/0914 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILBERT HITCHINS / 20/11/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE HITCHINS / 20/11/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NG

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 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