API GROUP LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-10

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Removal of liquidator by court order

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-10

View Document

11/02/2211 February 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

29/04/2029 April 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/04/2023 April 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM SECOND AVENUE POYNTON INDUSTRIAL EST POYNTON STOCKPORT CHESHIRE SK12 1ND

View Document

06/02/206 February 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008582,00008908

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE CHADWICK

View Document

28/10/1928 October 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/1928 October 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/10/1928 October 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/10/1928 October 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-10-25

View Document

14/10/1914 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS KIRIAKOPOULOS

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 12767487.3

View Document

01/07/191 July 2019 DIRECTOR APPOINTED WILLIAM THEODORE FEJES JR

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR COSN I LLC

View Document

01/07/191 July 2019 DIRECTOR APPOINTED KOSTANTINOS JIM KIRIAKOPOULOS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACK HOWARD

View Document

01/07/191 July 2019 DIRECTOR APPOINTED DOUGLAS BRADFORD WOODWORTH

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

08/09/178 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/08/1725 August 2017 ADOPT ARTICLES 07/06/2017

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001692490003

View Document

06/07/176 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001692490004

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001692490004

View Document

21/09/1621 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 AUDITOR'S RESIGNATION

View Document

18/01/1618 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/12/152 December 2015 CORPORATE DIRECTOR APPOINTED COSN I LLC

View Document

17/11/1517 November 2015 AUDITOR'S RESIGNATION

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SVOBODA

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY ULLMAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

22/09/1522 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED GARY WESLEY ULLMAN

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED JEFFREY ALLEN SVOBODA

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED JACK LAWRENCE HOWARD

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAX BATZER

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE WISEMAN

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

25/03/1525 March 2015 22/02/15 NO MEMBER LIST

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 SECRETARY APPOINTED CLAIRE CHADWICK

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY WENDY BAKER

View Document

28/07/1428 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/148 April 2014 22/02/14 NO MEMBER LIST

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 06/02/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 20/12/2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 001692490003

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1322 March 2013 22/02/13 NO MEMBER LIST

View Document

06/08/126 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1210 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 767487.3

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTON WISEMAN / 01/12/2011

View Document

30/08/1130 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH

View Document

16/08/1116 August 2011 SECRETARY APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

16/08/1116 August 2011 SECRETARY APPOINTED WENDY BAKER

View Document

16/08/1116 August 2011 SECRETARY APPOINTED WENDY BAKER

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE HYNDMAN

View Document

18/07/1118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 22/02/11 BULK LIST

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CHARLES SMITH / 01/01/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 01/01/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROSSLEY WRIGHT / 01/01/2011

View Document

03/03/113 March 2011 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTON WISEMAN / 01/01/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAX WILLIAMS BATZER / 01/01/2011

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTON WISEMAN / 01/01/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 01/01/2011

View Document

15/10/1015 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 731267.26

View Document

15/10/1015 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 766330.62

View Document

19/08/1019 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1023 March 2010 22/02/10 BULK LIST

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE HYNDMAN / 09/02/2010

View Document

28/07/0928 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0922 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/0913 March 2009 RETURN MADE UP TO 22/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT / 31/03/2002

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY ROGER HART

View Document

03/10/083 October 2008 SECRETARY APPOINTED CAROLINE JANE HYNDMAN

View Document

03/10/083 October 2008 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/088 July 2008 SHARE BUYBACK AGREEMENT 30/06/2008

View Document

08/07/088 July 2008 GBP IC 8997950/701266.88 30/06/08 GBP SR [email protected]=8296683.12

View Document

08/07/088 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/088 July 2008 ADOPT ARTICLES 30/06/2008

View Document

08/07/088 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED ROGER HART

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN O'CONNELL

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY BIRKENHEAD

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY SIMON PLANT

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSON

View Document

31/01/0831 January 2008 S-DIV 18/01/08

View Document

15/01/0815 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/03/0617 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/0511 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/058 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 DISPOSAL AGREEMENT 20/01/05

View Document

01/02/051 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 22/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/045 March 2004 REDUCTION OF SHARE PREMIUM

View Document

05/03/045 March 2004 CANCELLATION SHARE PREMIUM ACCOU

View Document

09/02/049 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 22/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0327 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/038 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/038 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: SILK HOUSE PARK GREEN, MACCLESFIELD, SK11 7NU

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 UP TO 3385057 OWN SHARE 08/02/01

View Document

11/01/0111 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/02/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 22/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/0015 March 2000 FULL GROUP ACCOUNTS MADE UP TO 03/10/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 22/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9922 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/995 March 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 9017644/ 8468644

View Document

05/03/995 March 1999 REDUCTION OF ISSUED CAPITAL 04/02/99

View Document

05/03/995 March 1999 REDUCTION OF ISSUED CAPITAL

View Document

22/02/9922 February 1999 NC INC ALREADY ADJUSTED 02/04/98

View Document

15/02/9915 February 1999 FULL GROUP ACCOUNTS MADE UP TO 03/10/98

View Document

12/02/9912 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9912 February 1999 ALTER MEM AND ARTS 04/02/99

View Document

12/02/9912 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/02/99

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 INTERIM ACCOUNTS MADE UP TO 04/04/98

View Document

09/04/989 April 1998 £ NC 9878344/11821292 02/

View Document

09/04/989 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/98

View Document

09/04/989 April 1998 ACQUISITION AGREEMENT 02/04/98

View Document

09/04/989 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/04/98

View Document

09/04/989 April 1998 PROSPECTUS 02/04/98

View Document

16/03/9816 March 1998 LISTING OF PARTICULARS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 22/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/9813 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9813 February 1998 ALTER MEM AND ARTS 05/02/98

View Document

13/02/9813 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/98

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 04/10/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 22/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

13/02/9713 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/97

View Document

01/08/961 August 1996 882 RE 6219562X.25P SHRS 170696

View Document

21/07/9621 July 1996 SHARES AGREEMENT OTC

View Document

11/07/9611 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/96

View Document

11/07/9611 July 1996 £ NC 7549000/9878344 17/06/96

View Document

11/07/9611 July 1996 NC INC ALREADY ADJUSTED 17/06/96

View Document

11/07/9611 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/96

View Document

11/07/9611 July 1996 RE ACQUIS 17/06/96

View Document

01/07/961 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9629 May 1996 LISTING OF PARTICULARS

View Document

17/05/9617 May 1996 ALTER MEM AND ARTS 29/04/96

View Document

14/04/9614 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

15/03/9615 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 22/02/96; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9622 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/96

View Document

22/02/9622 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/02/96

View Document

13/03/9513 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 RE SHARES 10/02/95

View Document

11/03/9411 March 1994 RETURN MADE UP TO 22/02/94; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/943 March 1994 FULL GROUP ACCOUNTS MADE UP TO 02/10/93

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 MISC 11/02/94

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 22/02/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9322 February 1993 FULL GROUP ACCOUNTS MADE UP TO 03/10/92

View Document

21/02/9321 February 1993 MISC 11/02/93

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 RETURN MADE UP TO 22/02/92; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/02/92

View Document

17/02/9217 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 22/02/91; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/9119 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/91

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9012 July 1990 COMPANY NAME CHANGED ASSOCIATED PAPER INDUSTRIES PUBL IC LIMITED COMPANY CERTIFICATE ISSUED ON 11/07/90

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 22/02/90; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/908 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

20/02/9020 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/90

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 RETURN MADE UP TO 23/02/89; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/898 March 1989 FULL GROUP ACCOUNTS MADE UP TO 01/10/88

View Document

19/02/8919 February 1989 ADOPT MEM AND ARTS 090289

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

07/10/887 October 1988 WD 28/09/88 AD 22/08/88--------- PREMIUM £ SI [email protected]=3850

View Document

31/08/8831 August 1988 WD 05/08/88 AD 18/07/88--------- PREMIUM £ SI [email protected]=3100

View Document

31/08/8831 August 1988 WD 05/08/88 AD 13/07/88--------- PREMIUM £ SI [email protected]=2500

View Document

18/08/8818 August 1988 WD 11/07/88 AD 29/06/88--------- PREMIUM £ SI [email protected]=2500

View Document

20/07/8820 July 1988 WD 09/06/88 AD 31/05/88--------- PREMIUM £ SI [email protected]=3625

View Document

15/07/8815 July 1988 WD 06/06/88 AD 20/05/88--------- PREMIUM £ SI [email protected]=800

View Document

17/06/8817 June 1988 WD 12/05/88 AD 13/04/88--------- PREMIUM £ SI [email protected]=5500

View Document

16/05/8816 May 1988 WD 11/04/88 AD 18/03/88--------- PREMIUM £ SI [email protected]=7696

View Document

16/05/8816 May 1988 WD 11/04/88 AD 21/03/88--------- £ SI [email protected]=2500

View Document

18/03/8818 March 1988 RETURN MADE UP TO 23/02/88; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/8818 March 1988 FULL GROUP ACCOUNTS MADE UP TO 03/10/87

View Document

23/02/8823 February 1988 WD 16/02/88 AD 18/01/88--------- PREMIUM £ SI [email protected]=2250

View Document

22/02/8822 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS S 090288

View Document

22/02/8822 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 090288

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

14/07/8714 July 1987 RETURN OF ALLOTMENTS

View Document

18/05/8718 May 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

13/04/8713 April 1987 RETURN OF ALLOTMENTS

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

17/03/8717 March 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/86

View Document

02/03/872 March 1987 RETURN OF ALLOTMENTS

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

27/10/8627 October 1986 RETURN OF ALLOTMENTS

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

22/07/8622 July 1986 RETURN OF ALLOTMENTS

View Document

13/03/8613 March 1986 ANNUAL ACCOUNTS MADE UP DATE 28/09/85

View Document

12/03/8512 March 1985 ANNUAL ACCOUNTS MADE UP DATE 29/09/84

View Document

13/03/8413 March 1984 ANNUAL ACCOUNTS MADE UP DATE 01/10/83

View Document

15/03/8315 March 1983 ANNUAL ACCOUNTS MADE UP DATE 02/10/82

View Document

01/04/821 April 1982 ANNUAL ACCOUNTS MADE UP DATE 03/10/81

View Document

04/03/824 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/09/7510 September 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/75

View Document

28/02/2128 February 1921 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/21

View Document

24/07/2024 July 1920 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • JOSH LOWE LIMITED


  • 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