APS (GEMS) LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1429 October 2014 APPLICATION FOR STRIKING-OFF

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 19/02/2013

View Document

28/10/1328 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED / 19/03/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/03/2013

View Document

03/07/133 July 2013 COMPANY NAME CHANGED ABBOTSFORD PREPARATORY SCHOOL LIMITED
CERTIFICATE ISSUED ON 03/07/13

View Document

03/07/133 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
112 HILLS ROAD
CAMBRIDGE
CB2 1PH

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 01/10/2010

View Document

15/11/1015 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&R SECRETARIAL SERVICES LIMITED / 06/10/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 19/11/2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL EDUCATION MANAGEMENT SYSTEM LIMITED / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DINO SUNNY VARKEY / 01/10/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED DINO SUNNY VARKEY

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

05/04/065 April 2006 ACCOUNT REF DATE SHORTD 27/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 S366A DISP HOLDING AGM 01/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM:
10 HILL STREET
LONDON
W1J 5NQ

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM:
ANGLIA HOUSE
CARRS ROAD
CHEADLE
CHESHIRE SK8 2LA

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/07/0415 July 2004 DOCUMENTS APPROVED 22/06/04

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
ANGLIA HOUSE
CLARENDON COURT CARRS ROAD
CHEADLE
CHESHIRE SK8 2LA

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
ANGLIA HOUSE
EDEN PLACE
CHEADLE
CHESHIRE SK8 1AT

View Document

19/10/0319 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
10 EDEN PLACE
CHEADLE
SK8 1AT

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED
THE MANCHESTER PREPARATORY SCHOO
L LIMITED
CERTIFICATE ISSUED ON 21/01/98

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 S366A DISP HOLDING AGM 11/07/97

View Document

20/07/9720 July 1997 S252 DISP LAYING ACC 11/07/97

View Document

20/07/9720 July 1997 S386 DIS APP AUDS 11/07/97

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 11/07/97

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED
CAIUS HOUSE SCHOOL LIMITED
CERTIFICATE ISSUED ON 16/09/96

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM:
BROOME HOUSE
152 PALATINE ROAD
DIDSBURY
MANCHESTER. M20 8QH

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED
STAMPGRAM LIMITED
CERTIFICATE ISSUED ON 11/04/89

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/8910 March 1989 ALTER MEM AND ARTS 240289

View Document

26/01/8926 January 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