APW ASSET MANAGEMENT LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewProgress report in a winding up by the court

View Document

01/07/241 July 2024 Progress report in a winding up by the court

View Document

16/04/2416 April 2024 Notice of removal of liquidator by court

View Document

14/04/2414 April 2024 Appointment of a liquidator

View Document

19/07/2319 July 2023 Progress report in a winding up by the court

View Document

05/07/215 July 2021 Progress report in a winding up by the court

View Document

06/07/206 July 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2020:LIQ. CASE NO.1

View Document

10/07/1910 July 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2019:LIQ. CASE NO.1

View Document

31/07/1831 July 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.1

View Document

06/07/176 July 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.1

View Document

28/07/1628 July 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 27/05/2016

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

18/05/1518 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/04/1521 April 2015 ORDER OF COURT TO WIND UP

View Document

14/01/1514 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/142 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB CUTAJAR

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR CHIMA MADUABUCHUKWU

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR JACOB CUTAJAR

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ENZO GIANNOTTA

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED AUSTRALIAN PORTFOLIO WINES (UK) LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT 14 FREE TRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP UNITED KINGDOM

View Document

11/08/1111 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY ARLENE KING

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ARELENE KING

View Document

14/04/1114 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 11 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BJ

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENZO GIANNOTTA / 16/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ARELENE ANNE-MARIE KING / 16/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM H.T. ACCOUNTING SERVICES LTD NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MS ARELENE ANNE-MARIE KING

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM BIZSPACE BUSINESS CENTRE C/O YOGESH SHAH & CO. 6 WADSWORTH ROAD, PERIVALE MIDDLESEX UB6 7JJ

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 £ NC 1000/100000 31/08/07

View Document

13/02/0713 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: SUITE 206 IMEXHOUSE 6 WANDWORTH ROAD PERIVALE MIDDLESEX UB6 7JJ

View Document

04/08/064 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/08/064 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS; AMEND

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 1 BENTINCK STREET LONDON W1U 2ED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED AUSTRALIAN LIQUID ASSETS LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 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