APT GLOBAL SERVICES LTD

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Completion of winding up

View Document

12/10/2212 October 2022 Order of court to wind up

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

17/07/1917 July 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

09/02/199 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERECK LLOYD FEARON

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR DERECK LLOYD FEARON

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

09/02/199 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

09/02/199 February 2019 CESSATION OF ALAN JOHNSON AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DERECK FEARON

View Document

06/02/196 February 2019 CESSATION OF DERECK LLOYD FEARON AS A PSC

View Document

06/02/196 February 2019 CESSATION OF ARSLAN WAHID AS A PSC

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ALAN JOHNSON

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHNSON

View Document

31/08/1831 August 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM CASTLE HOUSE FIRST FLOOR DAWSON ROAD BLETCHLEY MILTON KEYNES MK1 1QT

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG MAITLAND

View Document

17/05/1817 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR CRAIG STUART DOUGLAS MAITLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 COMPANY NAME CHANGED KPR TELECOMS LTD CERTIFICATE ISSUED ON 10/03/15

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR KARLTON CAMPBELL

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM BECKETT HOUSE 14 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR DERECK FEARON

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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