APC 2008-1 HOLDINGS LIMITED

06726932
FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF

Documents

Documents
Date Category Description Pages
04 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
04 Feb 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Feb 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
05 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Feb 2015 resolution Resolution 1 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
23 Oct 2013 annual-return Annual Return 6 Buy now
04 Jul 2013 accounts Annual Accounts 12 Buy now
14 Jan 2013 officers Appointment of director (Miss Mignon Clarke) 3 Buy now
14 Jan 2013 officers Termination of appointment of director (Sunil Masson) 2 Buy now
18 Oct 2012 annual-return Annual Return 6 Buy now
02 Aug 2012 accounts Annual Accounts 14 Buy now
21 Dec 2011 officers Change of particulars for director (Sunil Masson) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
08 Nov 2011 annual-return Annual Return 6 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2011 accounts Annual Accounts 15 Buy now
29 Nov 2010 accounts Annual Accounts 15 Buy now
06 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2010 annual-return Annual Return 6 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
17 Oct 2008 incorporation Incorporation Company 51 Buy now