APANI NETWORKS LTD.

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALLEN WISE

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ALLEN DAVID WISE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED HIROHIKO MUROMACHI

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR KOICHI TAKAZAWA

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED JAMES CHRISTOPHER THELEN

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR HIROMASA TANABE

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY RYUTARO OISHI

View Document

27/07/1027 July 2010 AUDITOR'S RESIGNATION

View Document

17/05/1017 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
CARMELITE
50 VICTORIA EMBANKMENT
BLACKFRIARS
LONDON
EC4Y 0DX

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/10/0617 October 2006 S366A DISP HOLDING AGM 30/03/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/03/0530 March 2005 Incorporation

View Document


More Company Information