APTUIT (DEESIDE) LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1010 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/05/105 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/108 April 2010 APPLICATION FOR STRIKING-OFF

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/10/096 October 2009 PROPOSED DISPOSAL IS APPROVED, SALE PURCHASE AGREEMENT APPROVED

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 Resolutions

View Document

17/10/0517 October 2005 Resolutions

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 COMPANY NAME CHANGED ALMEDICA EUROPE LIMITED CERTIFICATE ISSUED ON 10/10/05; RESOLUTION PASSED ON 06/10/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/05/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

16/10/9716 October 1997 � NC 1000000/2000000 19/0

View Document

16/10/9716 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/97

View Document

16/10/9716 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

06/04/956 April 1995 COMPANY NAME CHANGED ALMEDICA (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/04/95

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/95

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 13/02/95

View Document

16/02/9516 February 1995 � NC 1000/1000000 13/02/95

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995

View Document

06/01/956 January 1995 SECRETARY RESIGNED

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995

View Document

21/12/9421 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED

View Document

14/04/9414 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9414 April 1994 Incorporation

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