- Company Overview for APS COST MANAGEMENT LIMITED (05161546)
- Filing history for APS COST MANAGEMENT LIMITED (05161546)
- People for APS COST MANAGEMENT LIMITED (05161546)
- Charges for APS COST MANAGEMENT LIMITED (05161546)
- More for APS COST MANAGEMENT LIMITED (05161546)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2011 | DS01 | Application to strike the company off the register | |
15 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Aug 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-08-02
|
|
01 Aug 2011 | TM01 | Termination of appointment of Peter Vince as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Michael Dennis Carroll as a director | |
25 Jul 2011 | AP01 | Appointment of Mr Darren Roy Barrett as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Brian Taylor as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Antony Smith as a director | |
04 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Oct 2010 | TM01 | Termination of appointment of Duncan Hay as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Andrew Lazenbury as a director | |
20 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Brian Ross Taylor on 23 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Andrew John Lazenbury on 23 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Duncan Phillip Hay on 23 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Antony Panayiotis Smith on 23 June 2010 | |
20 Jul 2010 | AD02 | Register inspection address has been changed | |
16 Apr 2010 | TM01 | Termination of appointment of Robert Cole as a director | |
16 Apr 2010 | CH03 | Secretary's details changed for Mr Andrew Peter Smith on 16 April 2010 | |
06 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
20 Dec 2009 | AP01 | Appointment of Mr Peter John Vince as a director | |
25 Aug 2009 | 288b | Appointment Terminated Secretary simon eakins | |
19 Aug 2009 | 288a | Secretary appointed mr andrew peter smith |