APS PROCUREMENT LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

22/06/1922 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH SCOTLAND

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM CENTURION COURT SUITE 5 NORTH ESPLANADE WEST ABERDEEN SCOTLAND AB11 5QH

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

11/06/1411 June 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILFRED EMMANUEL

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR. WILFRED EMMANUEL

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ADESOLA TAIWO AGBOOLA / 01/06/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADESOLA TAIWO AGBOOLA / 01/06/2011

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALLIANZ INTERNATIONAL SERVICES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH SCOTLAND

View Document

10/03/1110 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 CHANGE OF NAME 04/06/2010

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED ALLIANZ PROCUREMENT SERVICES LTD CERTIFICATE ISSUED ON 18/06/10

View Document

15/06/1015 June 2010 CHANGE OF NAME 04/06/2010

View Document

10/06/1010 June 2010 CHANGE OF NAME 04/06/2010

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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