Advanced company searchLink opens in new window

A.P. TECHNIK LIMITED

Company number 03223759

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 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
05 Jan 2011 CH01 Director's details changed for Stephen Ashmore on 24 November 2010
09 Sep 2010 SH19 Statement of capital on 9 September 2010
  • GBP 1
09 Sep 2010 SH20 Statement by Directors
09 Sep 2010 CAP-SS Solvency Statement dated 31/08/10
09 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Canc share prem/dist reserves 31/08/2010
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
01 Jul 2010 AP01 Appointment of Mr Derek Harding as a director
09 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
09 Oct 2009 CH03 Secretary's details changed for Alison Drew on 1 October 2009
13 Jul 2009 363a Return made up to 12/07/09; full list of members
10 Dec 2008 AA Accounts made up to 31 July 2008
11 Nov 2008 288b Appointment Terminated Director ian tillotson
06 Oct 2008 288a Director appointed stephen ashmore
03 Oct 2008 288a Director appointed graham middlemiss
22 Jul 2008 363a Return made up to 12/07/08; full list of members
07 Apr 2008 AA Accounts made up to 31 July 2007
28 Jul 2007 363a Return made up to 12/07/07; full list of members
28 Jul 2007 288c Director's particulars changed
28 Jul 2007 288c Director's particulars changed
10 Jul 2007 288a New secretary appointed
10 Jul 2007 288b Secretary resigned
20 Oct 2006 AA Accounts made up to 31 July 2006