Advanced company searchLink opens in new window

AUTOMATED PROCESS & CONTROL MFNG. CO. LIMITED

Company number 00919397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
10 Feb 2012 AD01 Registered office address changed from Unit 11 St Georges Industrial Estate Richmond Road Kingston upon Thames Surrey KT2 5BQ on 10 February 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
02 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
16 May 2010 CH01 Director's details changed for Henry Law Lorraine on 15 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 363a Return made up to 15/04/09; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
06 May 2008 363a Return made up to 15/04/08; full list of members
27 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
15 May 2007 363a Return made up to 15/04/07; full list of members
04 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
31 May 2006 363a Return made up to 15/04/06; full list of members
24 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
09 May 2005 363s Return made up to 15/04/05; full list of members
02 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
07 Sep 2004 288b Secretary resigned
27 Aug 2004 288a New secretary appointed
27 Aug 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2004 288b Director resigned