AP REALISATIONS UK LIMITED

05951768
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

Documents

Documents
Date Category Description Pages
07 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
13 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
18 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
30 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Nov 2015 resolution Resolution 1 Buy now
23 Oct 2015 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2015 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
31 Oct 2014 annual-return Annual Return 5 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
11 Mar 2014 mortgage Registration of a charge 8 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
14 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Mar 2012 officers Change of particulars for director (Andrew Charles Bamforth West) 2 Buy now
08 Mar 2012 officers Change of particulars for director (Alison Georgina Bamforth West) 2 Buy now
08 Mar 2012 officers Change of particulars for secretary (Alison Georgina Bamforth West) 2 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 officers Change of particulars for director (Alison Georgina Bamforth West) 2 Buy now
29 Nov 2011 officers Change of particulars for secretary (Alison Georgina Bamforth West) 2 Buy now
29 Nov 2011 officers Change of particulars for director (Andrew Charles Bamforth West) 2 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
08 Sep 2011 accounts Annual Accounts 7 Buy now
13 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2010 annual-return Annual Return 7 Buy now
23 Jul 2010 accounts Annual Accounts 7 Buy now
22 Oct 2009 accounts Annual Accounts 7 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 address Change Sail Address Company 1 Buy now
04 Feb 2009 accounts Annual Accounts 9 Buy now
21 Oct 2008 annual-return Return made up to 02/10/08; full list of members 4 Buy now
15 Jul 2008 capital Ad 28/03/08\gbp si 53@1=53\gbp ic 1000/1053\ 2 Buy now
15 Jul 2008 capital Nc inc already adjusted 28/03/08 2 Buy now
15 Jul 2008 resolution Resolution 1 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Feb 2008 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
20 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Nov 2007 address Location of register of members 1 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
23 Oct 2006 capital Ad 02/10/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
23 Oct 2006 accounts Accounting reference date shortened from 31/10/07 to 31/03/07 1 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL 1 Buy now
23 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2006 officers New director appointed 2 Buy now
02 Oct 2006 incorporation Incorporation Company 13 Buy now