A.P.S. FREIGHT LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/09/1925 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2019:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/08/2018:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/08/1723 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/08/1723 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 101 HIGH STREET DOVER KENT CT16 1EB

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BLACHE

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/11/148 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/10/135 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WYLDE / 27/08/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY BLACHE / 27/08/2010

View Document

24/01/1124 January 2011 Annual return made up to 27 August 2010 with full list of shareholders

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM JAGGER & CO CHAMBERS 8 TOWER HAMLETS ROAD DOVER KENT CT17 0BJ

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/01/1018 January 2010 Annual return made up to 27 August 2009 with full list of shareholders

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0816 December 2008 GBP NC 6000/12000 31/03/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: JAGGAR & COMPANY THE OLD BANK CHAMBERS 9-11 LONDON ROAD DOVER KENT CT17 0ST

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 53 CASTLE STREET DOVER KENT CT16 1PT

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 18 CASTLE STREET DOVER KENT CT16 1PW

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NC INC ALREADY ADJUSTED 15/06/01

View Document

01/10/011 October 2001 £ NC 3000/6000 15/06/0

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 AUDITOR'S RESIGNATION

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 5 ST JAMES STREET DOVER KENT CT16 1QD

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/04/005 April 2000 COMPANY NAME CHANGED ANGLO POLISH SHIPPING LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information