APACS (COMMERCIAL) LIMITED

03739037
2 THOMAS MORE SQUARE LONDON E1W 1YN

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2021 accounts Annual Accounts 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 officers Appointment of director (Mrs Helen Margaret Hunter-Jones) 2 Buy now
21 Dec 2020 officers Termination of appointment of secretary (Uk Payments Administration Limited) 1 Buy now
16 Nov 2020 officers Termination of appointment of director (Paul Edward Horlock) 1 Buy now
09 Sep 2020 accounts Annual Accounts 3 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 officers Termination of appointment of director (Jennifer Ann Crawford) 1 Buy now
02 Oct 2019 officers Appointment of director (Mr Matthew Paul Hunt) 2 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
30 Sep 2019 officers Appointment of director (Mr Paul Edward Horlock) 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 officers Termination of appointment of director (Karen Jane Milton) 1 Buy now
09 Jun 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
08 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 1 Buy now
11 Aug 2017 accounts Annual Accounts 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 1 Buy now
12 May 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
19 Apr 2016 annual-return Annual Return 7 Buy now
29 Jul 2015 accounts Annual Accounts 1 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 officers Appointment of director (Mrs Jennifer Ann Crawford) 2 Buy now
16 Apr 2015 officers Appointment of director (Karen Jane Milton) 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Gary Hocking) 1 Buy now
19 Sep 2014 accounts Annual Accounts 2 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
19 Sep 2013 accounts Annual Accounts 1 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
04 Aug 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 officers Change of particulars for corporate secretary (Uk Payments Administration Limited) 2 Buy now
23 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 accounts Annual Accounts 2 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for director (Gary Hocking) 2 Buy now
16 Dec 2009 officers Appointment of corporate secretary (Uk Payments Administration Limited) 2 Buy now
16 Dec 2009 officers Termination of appointment of secretary (M & R Secretarial Services Limited) 1 Buy now
21 Sep 2009 accounts Annual Accounts 2 Buy now
09 Apr 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 7 Buy now
02 Sep 2008 officers Director appointed gary hocking 2 Buy now
26 Aug 2008 officers Appointment terminated director john burns 1 Buy now
29 May 2008 officers Secretary appointed m & r secretarial services LIMITED 2 Buy now
23 May 2008 officers Appointment terminated 1 Buy now
23 May 2008 officers Appointment terminated secretary john burns 1 Buy now
02 Apr 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
25 Oct 2007 accounts Annual Accounts 3 Buy now
03 Apr 2007 annual-return Return made up to 22/03/07; full list of members 3 Buy now
04 Dec 2006 accounts Annual Accounts 7 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
22 May 2006 officers Secretary resigned 1 Buy now
25 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
10 Nov 2005 accounts Annual Accounts 7 Buy now
24 May 2005 annual-return Return made up to 22/03/05; full list of members 6 Buy now
02 Nov 2004 resolution Resolution 1 Buy now
02 Nov 2004 accounts Annual Accounts 8 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
03 Sep 2004 officers Director resigned 1 Buy now
28 May 2004 annual-return Return made up to 22/03/04; full list of members 7 Buy now
02 Dec 2003 accounts Annual Accounts 23 Buy now
31 Mar 2003 annual-return Return made up to 22/03/03; full list of members 7 Buy now
18 Aug 2002 accounts Annual Accounts 10 Buy now
27 Mar 2002 annual-return Return made up to 22/03/02; full list of members 6 Buy now
17 Oct 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
01 Oct 2001 accounts Annual Accounts 11 Buy now
03 May 2001 annual-return Return made up to 24/03/01; full list of members 6 Buy now
30 Aug 2000 accounts Annual Accounts 10 Buy now
21 Apr 2000 annual-return Return made up to 24/03/00; full list of members 6 Buy now
17 Apr 1999 accounts Accounting reference date shortened from 31/03/00 to 30/11/99 1 Buy now
17 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 1999 officers New director appointed 3 Buy now
31 Mar 1999 address Registered office changed on 31/03/99 from: kingsway house, 103 kingsway, london, WC2B 6AW 1 Buy now
31 Mar 1999 officers Director resigned 1 Buy now
31 Mar 1999 officers Secretary resigned 1 Buy now
24 Mar 1999 incorporation Incorporation Company 10 Buy now