ADVANCED PROJECT DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
C/O C/O HELMORES UK LLP
13/15 CARTERET STREET
LONDON
SW1H 9DJ
ENGLAND

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
35-37 GROSVENOR GARDENS
LONDON
SW1W 0BY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MING NGET ING / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAN NUNG ING / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 AUDITOR'S RESIGNATION

View Document

07/11/957 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM:
101 PRINCES GARDENS
WEST ACTON
LONDON
W3 0LR

View Document

28/02/9528 February 1995 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

20/12/9320 December 1993 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM:
35-37 GROSVENOR GARDENS
LONDON
SW1W OBY

View Document

19/11/9119 November 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 09/11/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/04/879 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 REGISTERED OFFICE CHANGED ON 09/04/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

08/04/878 April 1987 COMPANY NAME CHANGED
RAPID 2768 LIMITED
CERTIFICATE ISSUED ON 08/04/87

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

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