APEX TOWN PLANNERS LIMITED

04742586
KPMG LLP ARLINGTON BUSINESS PARK READING BERKSHIRE RG7 4SD

Documents

Documents
Date Category Description Pages
25 Feb 2011 gazette Gazette Dissolved Liquidation 1 Buy now
25 Nov 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Apr 2010 resolution Resolution 1 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2009 officers Appointment of secretary (Jonathan Christian Wooles) 1 Buy now
09 Oct 2009 officers Termination of appointment of secretary (Tim Grant) 1 Buy now
07 Sep 2009 officers Director appointed richard goddin 2 Buy now
02 Sep 2009 accounts Annual Accounts 14 Buy now
28 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
08 Dec 2008 officers Appointment Terminated Director roderick dowle 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from botanic house 100 hills road cambridge cambridgeshire CB2 1JZ 1 Buy now
16 May 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
27 Mar 2008 accounts Annual Accounts 15 Buy now
12 Nov 2007 officers New director appointed 1 Buy now
28 Aug 2007 accounts Annual Accounts 15 Buy now
24 Apr 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
24 Apr 2007 officers Secretary's particulars changed 1 Buy now
14 Aug 2006 accounts Annual Accounts 14 Buy now
01 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
01 Aug 2006 officers New secretary appointed 2 Buy now
22 May 2006 annual-return Return made up to 23/04/06; full list of members 7 Buy now
29 Sep 2005 accounts Accounting reference date extended from 30/04/05 to 31/10/05 1 Buy now
25 May 2005 annual-return Return made up to 23/04/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 14 Buy now
09 Jun 2004 annual-return Return made up to 23/04/04; full list of members 7 Buy now
27 Aug 2003 officers New director appointed 1 Buy now
20 Aug 2003 officers New director appointed 2 Buy now
09 Aug 2003 address Registered office changed on 09/08/03 from: barton house wimpole road barton cambridge cambridgeshire CB3 7AB 1 Buy now
19 May 2003 officers New director appointed 4 Buy now
19 May 2003 officers New secretary appointed;new director appointed 4 Buy now
12 May 2003 officers Director resigned 1 Buy now
12 May 2003 officers Secretary resigned 1 Buy now
12 May 2003 address Registered office changed on 12/05/03 from: 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
06 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2003 incorporation Incorporation Company 18 Buy now