APT INTERNATIONAL LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

16/03/2416 March 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/07/2116 July 2021 Notification of Nigel Anthony Shutt as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

16/07/2116 July 2021 Withdrawal of a person with significant control statement on 2021-07-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM 2 ST OSWALDS ROAD GLOUCESTER GL1 2SF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/07/1610 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR MELVILLE / 01/06/2016

View Document

10/07/1610 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR KIRK MELVILLE / 01/06/2016

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ALASTAIR KIRK MELVILLE

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 41 BEULAH ROAD TUNBRIDGE WELLS TN1 2NS UNITED KINGDOM

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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