APS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MORRIS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY LAURENCE MORRIS

View Document

12/03/1012 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK ASHTON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CHARLES MORRIS / 25/01/2010

View Document

12/02/0912 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURENCE MORRIS / 15/09/2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHTON / 15/09/2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/089 July 2008 APPOINTMENT TERMINATE, DIRECTOR CALLUM MOY LOGGED FORM

View Document

09/07/089 July 2008 APPOINTMENT TERMINATE, DIRECTOR CALLUM MOY LOGGED FORM

View Document

08/07/088 July 2008 SECRETARY APPOINTED LAURENCE MORRIS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY CALLUM MOY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR CALLUM MOY

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 COMPANY NAME CHANGED ADVANCED POSITIONING SYSTEMS LIM ITED CERTIFICATE ISSUED ON 15/07/03

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DS NETWORK CHAIN LTD


  • 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