A.P. PROJECTS (SWINDON) LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 SECRETARY APPOINTED ANTHONY JOHN PITHOUSE

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE PITHOUSE

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

17/10/1717 October 2017

View Document

29/03/1729 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

04/02/164 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/10/1518 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PITHOUSE / 20/09/2010

View Document

10/03/1010 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM MARLBOROUGH HOUSE, 26 HIGH ST SWINDON WILTSHIRE SN1 3EP

View Document

03/03/093 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 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