APO MATERIALS MANAGEMENT LIMITED

Company Documents

DateDescription
21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 SUB-DIVISION
07/07/14

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MARK JOHN TSERKEZIE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY CAROL CRUDDACE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD CRUDDACE

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR JASON WEATHERALL

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/10/116 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1029 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 � NC 1000/1200 02/12/0

View Document

02/03/062 March 2006 NC INC ALREADY ADJUSTED 02/12/05

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 AUDITOR'S RESIGNATION

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: G OFFICE CHANGED 23/09/92 STERLING HOUSE 22 ST CUTHBERTS WAY DARLINGTON CO DURHAM. DL1 1GB

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 S386 DISP APP AUDS 15/08/91

View Document

03/09/913 September 1991 S386 DISP APP AUDS 15/08/91

View Document

09/07/919 July 1991 NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: G OFFICE CHANGED 09/07/91 181 GRANGE ROAD DARLINGTON CO DURHAM DL1 5NT

View Document

09/07/919 July 1991 SECRETARY RESIGNED

View Document

18/04/9118 April 1991 S252 DISP LAYING ACC 03/04/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/10/895 October 1989 SECRETARY RESIGNED

View Document

27/09/8927 September 1989 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