ADVANCED PROJECT TECHNOLOGY MARKETING LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

10/06/1910 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN MCNULTY / 10/06/2019

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCNULTY

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM NEWTON HALL NEWTON CAMBRIDGESHIRE CB2 5PE

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/08/127 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/07/108 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

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

17/08/9417 August 1994 COMPANY NAME CHANGED HENSHALL BAMFORD LIMITED CERTIFICATE ISSUED ON 18/08/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

21/01/9321 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 29/05/92

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 29/05/92

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 29/05/92

View Document

22/07/9222 July 1992 S252 DISP LAYING ACC 29/05/92

View Document

22/07/9222 July 1992 S252 DISP LAYING ACC 29/05/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: P.O. BOX 498, 12, BOOTH STREET, MANCHESTER. M60 2ED.

View Document

20/03/9220 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: 4 BROOK STREET STOKE-ON-TRENT ST4 1JN

View Document

20/09/9020 September 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

26/06/9026 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/12/8913 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 EXEMPTION FROM APPOINTING AUDITORS 18/09/87

View Document

14/09/8914 September 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 WD 08/10/87 AD 18/09/87--------- £ SI 398@1=398 £ IC 2/400

View Document

15/10/8715 October 1987 WD 08/10/87 PD 18/09/87--------- £ SI 2@1

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 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