APW ASSET MANAGEMENT LTD

04618582
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX

Documents

Documents
Date Category Description Pages
01 Jul 2024 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
16 Apr 2024 insolvency Liquidation Compulsory Removal Of Liquidator By Court 13 Buy now
14 Apr 2024 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
19 Jul 2023 insolvency Liquidation Compulsory Winding Up Progress Report 28 Buy now
22 Jun 2022 insolvency Liquidation Compulsory Winding Up Progress Report 30 Buy now
05 Jul 2021 insolvency Liquidation Compulsory Winding Up Progress Report 27 Buy now
19 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2020 insolvency Liquidation Compulsory Winding Up Progress Report 28 Buy now
10 Jul 2019 insolvency Liquidation Compulsory Winding Up Progress Report 28 Buy now
31 Jul 2018 insolvency Liquidation Compulsory Winding Up Progress Report 29 Buy now
06 Jul 2017 insolvency Liquidation Compulsory Winding Up Progress Report 33 Buy now
28 Jul 2016 insolvency Liquidation Miscellaneous 19 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 May 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
21 Apr 2015 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
14 Jan 2015 accounts Amended Accounts 4 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
02 Oct 2014 accounts Amended Accounts 6 Buy now
02 Oct 2014 accounts Amended Accounts 6 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
04 Sep 2014 officers Termination of appointment of director (Jacob Cutajar) 1 Buy now
29 Aug 2014 officers Appointment of director (Mr Chima Maduabuchukwu) 2 Buy now
11 Jun 2014 officers Appointment of director (Mr Jacob Cutajar) 2 Buy now
11 Jun 2014 officers Termination of appointment of director (Enzo Giannotta) 1 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Dec 2012 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
19 Jan 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 accounts Amended Accounts 4 Buy now
24 May 2011 officers Termination of appointment of secretary (Arlene King) 1 Buy now
20 May 2011 officers Termination of appointment of director (Arelene King) 1 Buy now
14 Apr 2011 accounts Amended Accounts 3 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
30 Dec 2010 annual-return Annual Return 5 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Ms Arelene Anne-Marie King) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Enzo Giannotta) 2 Buy now
03 Mar 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from H.T. Accounting services LTD no 1 olympic way wembley middlesex HA9 0NP united kingdom 1 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
06 Jun 2008 annual-return Return made up to 16/12/07; full list of members 4 Buy now
06 Jun 2008 officers Director appointed ms arelene anne-marie king 1 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from bizspace business centre c/o yogesh shah & co. 6 Wadsworth road, perivale middlesex UB6 7JJ 1 Buy now
06 Jun 2008 address Location of debenture register 1 Buy now
06 Jun 2008 address Location of register of members 1 Buy now
22 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
03 Sep 2007 capital £ nc 1000/100000 31/08/07 2 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
13 Feb 2007 accounts Amended Accounts 3 Buy now
05 Feb 2007 annual-return Return made up to 16/12/06; full list of members 3 Buy now
09 Jan 2007 accounts Annual Accounts 3 Buy now
10 Oct 2006 annual-return Return made up to 16/12/05; full list of members 8 Buy now
23 Aug 2006 officers New secretary appointed 2 Buy now
04 Aug 2006 address Location of debenture register 1 Buy now
04 Aug 2006 address Location of register of members 1 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: suite 206 imexhouse 6 wandworth road perivale middlesex UB6 7JJ 1 Buy now
03 Nov 2005 accounts Annual Accounts 4 Buy now
11 Jul 2005 officers Secretary resigned 1 Buy now
24 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2005 officers New director appointed 2 Buy now
22 Feb 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
30 Jul 2004 annual-return Return made up to 16/12/03; full list of members; amend 7 Buy now
06 Jul 2004 officers New secretary appointed 1 Buy now
06 Jul 2004 address Registered office changed on 06/07/04 from: 1 bentinck street london W1U 2ED 1 Buy now
10 Jun 2004 officers Director resigned 1 Buy now
10 Jun 2004 officers Secretary resigned 1 Buy now
18 May 2004 accounts Annual Accounts 9 Buy now
30 Dec 2003 annual-return Return made up to 16/12/03; full list of members 7 Buy now
22 Aug 2003 officers New director appointed 2 Buy now
11 May 2003 officers Director resigned 1 Buy now
11 May 2003 officers Director resigned 1 Buy now
11 May 2003 officers Director resigned 1 Buy now
11 May 2003 officers New secretary appointed 2 Buy now
11 May 2003 officers New director appointed 2 Buy now
11 May 2003 officers Secretary resigned 1 Buy now
21 Feb 2003 capital Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
22 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2003 officers New secretary appointed 2 Buy now
02 Jan 2003 officers New director appointed 3 Buy now
02 Jan 2003 officers New director appointed 3 Buy now
02 Jan 2003 officers New director appointed 3 Buy now
02 Jan 2003 officers Secretary resigned 1 Buy now
02 Jan 2003 officers Director resigned 1 Buy now
16 Dec 2002 incorporation Incorporation Company 19 Buy now