APT SOFTWARE TRAINING LTD.

Company Documents

DateDescription
17/12/1017 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH BRADSHAW / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 657 MELTON ROAD THURMASTON LEICESTER LE4 8EB

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: G OFFICE CHANGED 13/03/02 657 MELTON ROAD THURMASTON LEICESTER LE4 8EB

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 S366A DISP HOLDING AGM 02/10/97

View Document

09/10/979 October 1997 S386 DIS APP AUDS 02/10/97

View Document

09/10/979 October 1997 S252 DISP LAYING ACC 02/10/97

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/972 October 1997 Incorporation

View Document


More Company Information