A.P.A. TRADING LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PRINCE / 16/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
FLAT 7 THE OLD STABLES
MAIN STREET BUCKMINSTER
GRANTHAM
LINCOLNSHIRE
NG33 5SA
ENGLAND

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
ST PETERS CHAMBERS, 2 BATH
STREET, GRANTHAM
LINCS
NG31 6EG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PRINCE / 12/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY ALAN PRINCE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PRINCE

View Document

09/03/099 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM:
C/O STREETS & CO, ST PETERS
CHAMBERS, 2 BATH STREET
GRANTHAM
NG31 6EG

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 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