APROMAT LIMITED

03290370
CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON BRISTOL BS8 4AN BS8 4AN

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 14 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
22 Sep 2011 accounts Annual Accounts 14 Buy now
06 Apr 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 officers Change of particulars for director (Benoit Spillmann) 2 Buy now
04 Apr 2011 officers Change of particulars for secretary (Sebastien Chauffaut) 1 Buy now
04 Apr 2011 officers Change of particulars for director (Gilles Le Jean) 2 Buy now
11 Feb 2011 officers Appointment of director (Loivier Poli) 3 Buy now
11 Feb 2011 officers Termination of appointment of director (Benoit Spillmann) 2 Buy now
25 Sep 2010 accounts Annual Accounts 14 Buy now
01 Apr 2010 annual-return Annual Return 14 Buy now
01 Apr 2010 annual-return Annual Return 14 Buy now
18 May 2009 accounts Annual Accounts 18 Buy now
16 Apr 2009 annual-return Return made up to 11/12/08; full list of members 5 Buy now
16 Apr 2009 officers Secretary's change of particulars / sebastien chauffaut / 01/12/2008 1 Buy now
14 Aug 2008 accounts Annual Accounts 14 Buy now
14 May 2008 officers Appointment terminated director damien duchenne 1 Buy now
14 May 2008 officers Director appointed benoit spillmann 1 Buy now
07 Mar 2008 annual-return Return made up to 11/12/07; full list of members 8 Buy now
05 Sep 2007 accounts Annual Accounts 12 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 officers New director appointed 3 Buy now
15 Feb 2007 officers Director resigned 1 Buy now
15 Feb 2007 officers New director appointed 2 Buy now
17 Jan 2007 annual-return Return made up to 11/12/06; full list of members 11 Buy now
31 Jul 2006 accounts Annual Accounts 13 Buy now
12 Jul 2006 annual-return Return made up to 11/12/05; full list of members 11 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: units 8 & 9, second way avonmouth avon BS11 8DF 1 Buy now
21 Jun 2005 accounts Annual Accounts 12 Buy now
11 Jan 2005 annual-return Return made up to 11/12/04; full list of members 12 Buy now
05 Jul 2004 accounts Annual Accounts 11 Buy now
22 Dec 2003 annual-return Return made up to 11/12/03; full list of members 12 Buy now
28 Jul 2003 accounts Annual Accounts 12 Buy now
19 Dec 2002 annual-return Return made up to 11/12/02; full list of members 13 Buy now
11 Oct 2002 accounts Annual Accounts 13 Buy now
31 Jul 2002 address Registered office changed on 31/07/02 from: bath road industrial estate bath road chippenham wiltshire SN14 0AB 1 Buy now
28 Dec 2001 officers Secretary resigned 1 Buy now
28 Dec 2001 officers New secretary appointed 2 Buy now
10 Jul 2001 accounts Annual Accounts 14 Buy now
02 Oct 2000 accounts Annual Accounts 14 Buy now
05 Sep 2000 address Registered office changed on 05/09/00 from: breton house 1 london road chippenham wiltshire SN15 3AH 1 Buy now
23 Dec 1999 annual-return Return made up to 11/12/99; full list of members 12 Buy now
08 Nov 1999 accounts Annual Accounts 14 Buy now
03 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 1999 capital £ nc 100/190 01/04/97 1 Buy now
25 Jan 1999 annual-return Return made up to 11/12/97; full list of members 6 Buy now
25 Jan 1999 annual-return Return made up to 11/12/98; full list of members 6 Buy now
10 Nov 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 1998 accounts Annual Accounts 13 Buy now
14 Jul 1998 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 1998 officers New secretary appointed 2 Buy now
09 Mar 1998 officers Secretary resigned 1 Buy now
19 Feb 1998 officers New director appointed 2 Buy now
19 Feb 1998 officers New director appointed 2 Buy now
13 Jun 1997 incorporation Memorandum Articles 27 Buy now
13 Jun 1997 officers Director resigned 1 Buy now
13 Jun 1997 officers Secretary resigned 1 Buy now
13 Jun 1997 officers New secretary appointed 2 Buy now
16 Jan 1997 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 1997 address Registered office changed on 14/01/97 from: narrow quay house narrow quay bristol BS1 4AH 1 Buy now
11 Dec 1996 incorporation Incorporation Company 28 Buy now