Download leads from Nexok and grow your business. Find out more

APM Scaffolding Limited

Documents

Total Documents52
Total Pages195

Filing History

25 December 2013Final Gazette dissolved following liquidation
25 December 2013Final Gazette dissolved following liquidation
25 December 2013Final Gazette dissolved via compulsory strike-off
30 October 2007Dissolution deferment
30 October 2007Completion of winding up
30 October 2007Dissolution deferment
30 October 2007Completion of winding up
11 May 2006Order of court to wind up
11 May 2006Order of court to wind up
14 March 2006First Gazette notice for compulsory strike-off
14 March 2006First Gazette notice for compulsory strike-off
15 October 2004Total exemption small company accounts made up to 30 September 2003
15 October 2004Total exemption small company accounts made up to 30 September 2003
15 September 2004Return made up to 20/09/04; full list of members
15 September 2004Return made up to 20/09/04; full list of members
28 May 2004Particulars of mortgage/charge
28 May 2004Particulars of mortgage/charge
4 November 2003Total exemption small company accounts made up to 30 September 2002
4 November 2003Total exemption small company accounts made up to 30 September 2002
16 September 2003Return made up to 20/09/03; full list of members
16 September 2003Return made up to 20/09/03; full list of members
19 December 2002Total exemption small company accounts made up to 30 September 2001
19 December 2002Total exemption small company accounts made up to 30 September 2001
14 October 2002Return made up to 20/09/02; full list of members
14 October 2002Return made up to 20/09/02; full list of members
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 August 2002Ad 28/01/02--------- £ si 298@1=298 £ ic 2/300
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 August 2002Nc inc already adjusted 28/01/02
5 August 2002Nc inc already adjusted 28/01/02
5 August 2002Ad 28/01/02--------- £ si 298@1=298 £ ic 2/300
17 December 2001Registered office changed on 17/12/01 from: plot 16 wigwam lane hucknall nottingham nottinghamshire NG15 7SZ
17 December 2001Registered office changed on 17/12/01 from: plot 16 wigwam lane hucknall nottingham nottinghamshire NG15 7SZ
11 October 2001Return made up to 20/09/01; full list of members
11 October 2001Return made up to 20/09/01; full list of members
28 July 2001Total exemption small company accounts made up to 30 September 2000
28 July 2001Total exemption small company accounts made up to 30 September 2000
4 October 2000Return made up to 20/09/00; full list of members
4 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 June 2000Particulars of mortgage/charge
17 June 2000Particulars of mortgage/charge
27 September 1999Director resigned
27 September 1999Secretary resigned;director resigned
27 September 1999New director appointed
27 September 1999New secretary appointed;new director appointed
27 September 1999Secretary resigned;director resigned
27 September 1999New secretary appointed;new director appointed
27 September 1999Registered office changed on 27/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 September 1999Registered office changed on 27/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 September 1999Director resigned
27 September 1999New director appointed
20 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing