APC LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 STRUCK OFF AND DISSOLVED

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

15/11/1115 November 2011 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 24 BLYTHSWOOD SQUARE GLASGOW G2 4QS

View Document

03/10/003 October 2000 RECEIVERS CESSATION *****

View Document

11/01/9911 January 1999 RECEIVERS REPORT *****

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: HEATHFIELD AVENUE MODDIESBURN GLASGOW G69 0HZ

View Document

06/10/986 October 1998 APP OF RECEIVER *****

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9712 September 1997 £ NC 718800/739479 27/08/97

View Document

12/09/9712 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/97

View Document

12/09/9712 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/97

View Document

12/09/9712 September 1997 NC INC ALREADY ADJUSTED 27/08/97

View Document

12/09/9712 September 1997 ALTER MEM AND ARTS 27/08/97

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/96

View Document

26/11/9626 November 1996 £ NC 30000/718800 28/10/96

View Document

26/11/9626 November 1996 £ IC 300/0 28/10/96 £ SR [email protected]=300

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9626 November 1996 CONSO CONVE 28/10/96

View Document

26/11/9626 November 1996 CAPITALISATION 28/10/96

View Document

26/11/9626 November 1996 REORGANISE AUTH CAP 28/10/96

View Document

26/11/9626 November 1996 SHARES AGREEMENT OTC

View Document

26/11/9626 November 1996 ADOPT MEM AND ARTS 28/10/96

View Document

26/11/9626 November 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/10/96

View Document

26/11/9626 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/10/96

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

06/05/966 May 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996

View Document

08/12/958 December 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: UNIT 2, WOODHEAD ROAD, MUIRHEAD, STEPPS GLASGOW

View Document

28/06/9528 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

12/06/9512 June 1995 ADOPT MEM AND ARTS 01/02/95

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 SUB DIVIDE SHARES 01/02/95

View Document

21/02/9521 February 1995 PARTIC OF MORT/CHARGE *****

View Document

03/02/953 February 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995

View Document

23/01/9523 January 1995 COMPANY NAME CHANGED PACIFIC SHELF 594 LIMITED CERTIFICATE ISSUED ON 24/01/95

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/01/9512 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9512 January 1995 £ NC 1000/30000 09/01/95

View Document

11/10/9411 October 1994 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