AP HUMAN RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/105 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

07/05/097 May 2009 APPOINTMENT TERMINATE, DIRECTOR JULIE BARBARA MARSDEN LOGGED FORM

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL RAYMENT

View Document

07/05/097 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
10 BRACKNELL BEECHES
OLD BRACKNELL LANE WEST
BRACKNELL
BERKSHIRE
RG12 7BW

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIE MARSDEN

View Document

26/08/0826 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
88A TOOLEY STREET
LONDON BRIDGE
LONDON
SE1 2TF

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information