ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED
Company number 00681528
- Company Overview for ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED (00681528)
-
Filing history for ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED (00681528)
- People for ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED (00681528)
- Charges for ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED (00681528)
- Registers for ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED (00681528)
- More for ALLIED PUBLICITY SERVICES (MANCHESTER) LIMITED (00681528)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2021 | TM01 | Termination of appointment of Malcolm Snelson as a director on 29 March 2021 | |
06 Apr 2021 | TM02 | Termination of appointment of Gillian Mary Snelson as a secretary on 29 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Richard Humphrey Snelson as a director on 29 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Gillian Mary Snelson as a director on 29 March 2021 | |
09 Oct 2020 | AA | Full accounts made up to 31 January 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
31 Oct 2019 | MR04 | Satisfaction of charge 006815280011 in full | |
13 Sep 2019 | PSC05 | Change of details for Aps Group Global Limited as a person with significant control on 21 August 2019 | |
11 Sep 2019 | PSC05 | Change of details for Aps Group Limited as a person with significant control on 25 July 2019 | |
07 Aug 2019 | AP01 | Appointment of Mrs Kim Melita Naylor as a director on 7 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
21 May 2019 | MR04 | Satisfaction of charge 006815280008 in full | |
21 May 2019 | MR04 | Satisfaction of charge 006815280009 in full | |
21 May 2019 | MR04 | Satisfaction of charge 006815280010 in full | |
30 Apr 2019 | AA | Full accounts made up to 31 January 2019 | |
21 Jan 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
21 Jan 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Nicholas John Snelson on 6 September 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
13 Jun 2018 | MR01 | Registration of charge 006815280011, created on 7 June 2018 | |
11 May 2018 | PSC02 | Notification of Aps Group Limited as a person with significant control on 6 April 2016 | |
11 May 2018 | PSC01 | Notification of Nicholas John Snelson as a person with significant control on 6 April 2016 | |
10 May 2018 | AP01 | Appointment of Mr John Holmes as a director on 10 May 2018 | |
31 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 006815280008 |