APTEC TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 O/C RESTORATION - PREV IN LIQ CVL

View Document

24/01/1724 January 2017 STRUCK OFF AND DISSOLVED

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

03/03/153 March 2015 ORDER OF COURT - RESTORATION

View Document

21/03/1221 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1121 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/08/113 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2011

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2011

View Document

13/08/1013 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010

View Document

11/02/1011 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2010

View Document

28/07/0928 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2009

View Document

12/02/0912 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2009

View Document

30/07/0830 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2008

View Document

31/01/0831 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/071 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: PRICEWATERHOUSECOOPERS LLP HILL HOUSE RICHMOND HILL BOURNEMOUTH BH2 6HR

View Document

23/01/0723 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL

View Document

10/01/0710 January 2007 ADMINISTRATION TO CVL

View Document

10/01/0710 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

15/08/0615 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

13/04/0613 April 2006 RESULT OF MEETING OF CREDITORS

View Document

13/03/0613 March 2006 STATEMENT OF PROPOSALS

View Document

08/03/068 March 2006 AMENDED FORM 2.12B

View Document

20/02/0620 February 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

23/01/0623 January 2006 APPOINTMENT OF ADMINISTRATOR

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED APTEC TEXTILES LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 £ NC 1000/10000000 18/12/00

View Document

27/12/0027 December 2000 ALTER MEMORANDUM 18/12/00

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ER

View Document

07/04/007 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 FACILITY AGREEMENT 18/06/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 S386 DISP APP AUDS 11/02/97

View Document

05/03/975 March 1997 S252 DISP LAYING ACC 11/02/97

View Document

05/03/975 March 1997 S366A DISP HOLDING AGM 11/02/97

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED AUTOMOTIVE PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 29/01/96

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/957 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED LOCALHINT LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 FACILITIES/FINANCE DOC 11/04/95

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 ALTER MEM AND ARTS 06/04/95

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/03/956 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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