API SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROSSLEY WRIGHT / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

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

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 S252 DISP LAYING ACC 31/01/97

View Document

20/03/9720 March 1997 S366A DISP HOLDING AGM 31/01/97

View Document

20/03/9720 March 1997 S386 DIS APP AUDS 31/01/97

View Document

20/03/9720 March 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: G OFFICE CHANGED 30/04/96 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NU

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: G OFFICE CHANGED 16/02/96 DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 08/01/96

View Document

15/01/9615 January 1996 Resolutions

View Document

15/01/9615 January 1996 Resolutions

View Document

15/01/9615 January 1996 CHANGE NAME 08/01/96

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED INHOCO 469 LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

29/12/9529 December 1995 Incorporation

View Document

29/12/9529 December 1995 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