- Company Overview for APIS LIMITED (07395287)
- Filing history for APIS LIMITED (07395287)
- People for APIS LIMITED (07395287)
- Charges for APIS LIMITED (07395287)
- More for APIS LIMITED (07395287)
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) |
---|---|---|---|
16 Mar 2011 | AP01 | Appointment of Nigel Byran Wimpenny as a director | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
16 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2011 | AP01 | Appointment of Joanne Louise Jones as a director | |
19 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 October 2010
|
|
18 Nov 2010 | AP01 | Appointment of Michael John Norris as a director | |
02 Nov 2010 | AP01 | Appointment of Gary Eric Roberts as a director | |
02 Nov 2010 | SH08 | Change of share class name or designation | |
02 Nov 2010 | AP01 | Appointment of George Bryan Lawrence Wardman as a director | |
02 Nov 2010 | AP01 | Appointment of Clive Henry Preston as a director | |
02 Nov 2010 | AP01 | Appointment of James Edward Baer as a director | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Oct 2010 | AP01 | Appointment of Mr Paul Stewart Landsman as a director | |
11 Oct 2010 | AP01 | Appointment of Mr William De Bretton Priestley as a director | |
11 Oct 2010 | TM01 | Termination of appointment of William George Henry Yuill as a director | |
11 Oct 2010 | CERTNM |
Company name changed intercede 2377 LIMITED\certificate issued on 11/10/10
|
|
08 Oct 2010 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
08 Oct 2010 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
08 Oct 2010 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 8 October 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 5 October 2010 | |
05 Oct 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 January 2012 | |
04 Oct 2010 | NEWINC | Incorporation |