AP FRANCHISES LIMITED

08076630
B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2016 officers Termination of appointment of director (Gurminder Singh Deol) 1 Buy now
13 Jan 2016 officers Appointment of director (Miss Charlotte De'davis) 2 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 officers Termination of appointment of director (Aman Sareen) 1 Buy now
25 Aug 2015 accounts Annual Accounts 2 Buy now
23 Feb 2015 officers Appointment of director (Mr Aman Sareen) 2 Buy now
03 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
05 Nov 2014 officers Termination of appointment of director (Julie Ann Owen) 1 Buy now
05 Nov 2014 officers Appointment of director (Mr Gurminder Singh Deol) 2 Buy now
05 Nov 2014 officers Termination of appointment of secretary (Charles Julian Deacon) 1 Buy now
28 Oct 2014 accounts Annual Accounts 2 Buy now
27 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2013 accounts Annual Accounts 2 Buy now
23 May 2013 annual-return Annual Return 3 Buy now
21 May 2012 incorporation Incorporation Company 8 Buy now