APR NETWORK SERVICES LIMITED

05141087
90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE

Documents

Documents
Date Category Description Pages
22 Feb 2014 gazette Gazette Dissolved Liquidation 1 Buy now
22 Nov 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Nov 2012 resolution Resolution 1 Buy now
06 Nov 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
24 Jun 2011 accounts Annual Accounts 10 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 10 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2009 annual-return Return made up to 28/05/09; full list of members 5 Buy now
21 May 2009 accounts Annual Accounts 10 Buy now
07 Oct 2008 annual-return Return made up to 28/05/08; full list of members 6 Buy now
06 Oct 2008 officers Secretary appointed andrew peter rackham 3 Buy now
18 Apr 2008 officers Appointment Terminated Director and Secretary mark clayton 1 Buy now
15 Apr 2008 accounts Annual Accounts 10 Buy now
18 Jul 2007 annual-return Return made up to 28/05/07; full list of members 7 Buy now
15 Feb 2007 accounts Annual Accounts 10 Buy now
13 Jun 2006 annual-return Return made up to 28/05/06; full list of members 7 Buy now
08 May 2006 officers Director resigned 1 Buy now
03 Mar 2006 accounts Annual Accounts 10 Buy now
05 Jan 2006 accounts Accounting reference date extended from 31/05/05 to 30/09/05 1 Buy now
25 May 2005 annual-return Return made up to 28/05/05; full list of members 8 Buy now
01 Feb 2005 officers Director's particulars changed 1 Buy now
13 Oct 2004 capital Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Oct 2004 officers New director appointed 1 Buy now
13 Oct 2004 officers New secretary appointed;new director appointed 1 Buy now
13 Oct 2004 officers New director appointed 1 Buy now
13 Oct 2004 officers New director appointed 1 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
13 Oct 2004 officers Secretary resigned 1 Buy now
07 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
16 Sep 2004 officers New secretary appointed 1 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
08 Sep 2004 officers Secretary resigned 1 Buy now
08 Sep 2004 officers Director resigned 1 Buy now
28 May 2004 incorporation Incorporation Company 14 Buy now