AP PROJECT SERVICES LIMITED

06236079
STUDIO 2, LAMPORT MANOR OLD ROAD LAMPORT NORTHAMPTON NN6 9HF

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2020 accounts Annual Accounts 9 Buy now
05 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 10 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 9 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 accounts Annual Accounts 8 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
25 Feb 2016 accounts Annual Accounts 8 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 accounts Annual Accounts 7 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 accounts Annual Accounts 9 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 8 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
23 Feb 2012 accounts Annual Accounts 4 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
23 May 2011 officers Change of particulars for director (Amolak Singh Bhooi) 3 Buy now
23 May 2011 officers Change of particulars for director (Parminder Kaur Bhooi) 3 Buy now
25 Jan 2011 accounts Annual Accounts 7 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 officers Change of particulars for director (Parminder Kaur Bhooi) 2 Buy now
05 May 2010 officers Change of particulars for director (Amolak Singh Bhooi) 2 Buy now
18 Jan 2010 accounts Annual Accounts 7 Buy now
04 Jun 2009 officers Secretary appointed mr michael patrick o'brien 1 Buy now
02 Jun 2009 officers Appointment terminated secretary laskey and co LTD 1 Buy now
27 May 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 28 headlands kettering northamptonshire NN15 7HP 1 Buy now
07 Feb 2009 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
03 May 2007 incorporation Incorporation Company 11 Buy now