APTON PROJECTS LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/12/1221 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN STEWART

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MRS VIVIENNE MARIE STEWART

View Document

14/12/1114 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1119 July 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS STEWART / 02/10/2009

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 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

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: G OFFICE CHANGED 18/10/02 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 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


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