APP-SERV LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/17

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOSEPH EDWARDS

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA EDWARDS

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLEN

View Document

22/03/1822 March 2018 CESSATION OF ALAN JOSEPH EDWARDS AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF LYNDA EDWARDS AS A PSC

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNION

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOSEPH EDWARDS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA EDWARDS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES EDWARDS

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 26 December 2015

View Document

26/12/1626 December 2016 Annual accounts for year ending 26 Dec 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 26 December 2014

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts for year ending 26 Dec 2014

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 26 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts for year ending 26 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 26 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts for year ending 26 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 26 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MS CATHERINE LOUISE BENNION

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR GRAHAM LOUIS ALLEN

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 26 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 26 December 2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH EDWARDS / 27/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES EDWARDS / 27/06/2010

View Document

23/08/1023 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 26 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM ST. MARYS STUDIO SAINT MARYS ROAD, BOWDON ALTRINCHAM CHESHIRE WA14 2PL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 26 December 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/12/03

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/12/02

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/12/01

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 26/12/01

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 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