A.P.S. Freight LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-08-31 | |
Cash in hand | £5,526 | +85.63% |
Net Worth | £32,585 | +2.38% |
Liabilities | £592,820 | -17.19% |
Fixed Assets | £775 | 0% |
Trade Debtors | £619,104 | -17.09% |
Total assets | £625,405 | -16.17% |
Shareholder's funds | £32,585 | +2.38% |
Total liabilities | £592,820 | -17.19% |
ANGLO POLISH SHIPPING LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 03427259 |
Record last updated | Wednesday, August 16, 2017 9:21:54 PM UTC |
Official Address | 9 Rsm Restructuring Advisory LLp Floor 25 Farringdon Street Within, Farringdon Within There are 3 companies registered at this street |
Postal Code | EC4A4AB |
Sector | Freight transport by road |
Visits
Document Type | Publication date | Download link | |
Notices | Aug 16, 2017 | Appointment of liquidators | |
Registry | Jul 20, 2017 | Change of registered office address | |
Registry | Jun 29, 2017 | Resignation of one Director | |
Registry | Jun 23, 2017 | Resignation of one Director (a man) | |
Registry | Nov 19, 2016 | Notice of striking-off action discontinued | |
Registry | Nov 17, 2016 | Confirmation statement made , with updates | |
Registry | Nov 15, 2016 | First notification of strike-off action in london gazette | |
Financials | May 16, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Nov 5, 2015 | Annual return | |
Financials | May 27, 2015 | Annual accounts | |
Registry | Nov 8, 2014 | Annual return | |
Financials | Jun 13, 2014 | Annual accounts | |
Registry | Oct 5, 2013 | Annual return | |
Financials | May 30, 2013 | Annual accounts | |
Registry | Nov 27, 2012 | Annual return | |
Financials | May 24, 2012 | Annual accounts | |
Registry | Nov 15, 2011 | Annual return | |
Financials | May 31, 2011 | Annual accounts | |
Registry | Jan 25, 2011 | Notice of striking-off action discontinued | |
Registry | Jan 24, 2011 | Annual return | |
Registry | Jan 24, 2011 | Change of particulars for director | |
Registry | Jan 24, 2011 | Change of particulars for director 2629937... | |
Registry | Dec 21, 2010 | First notification of strike-off action in london gazette | |
Registry | Apr 6, 2010 | Change of registered office address | |
Financials | Mar 24, 2010 | Annual accounts | |
Registry | Jan 18, 2010 | Annual return | |
Registry | Apr 16, 2009 | Particulars of a mortgage or charge | |
Registry | Jan 27, 2009 | Annual return | |
Registry | Dec 23, 2008 | Resolution | |
Financials | Dec 23, 2008 | Annual accounts | |
Registry | Dec 16, 2008 | Resolution | |
Financials | Jun 18, 2008 | Annual accounts | |
Registry | Oct 18, 2007 | Change in situation or address of registered office | |
Registry | Oct 4, 2007 | Annual return | |
Financials | May 30, 2007 | Annual accounts | |
Registry | Nov 7, 2006 | Annual return | |
Financials | Apr 27, 2006 | Annual accounts | |
Registry | Nov 22, 2005 | Annual return | |
Financials | Jul 5, 2005 | Annual accounts | |
Registry | Oct 12, 2004 | Annual return | |
Registry | Jul 19, 2004 | Change in situation or address of registered office | |
Financials | Jul 5, 2004 | Annual accounts | |
Registry | Jan 24, 2004 | Annual return | |
Registry | Jul 27, 2003 | Resignation of a person | |
Financials | Jul 4, 2003 | Annual accounts | |
Registry | Jul 4, 2003 | Resignation of one Director (a man) | |
Registry | Sep 27, 2002 | Annual return | |
Registry | Sep 4, 2002 | Change in situation or address of registered office | |
Financials | Jul 16, 2002 | Annual accounts | |
Registry | Oct 30, 2001 | Annual return | |
Registry | Oct 1, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 1, 2001 | Notice of increase in nominal capital | |
Registry | Oct 1, 2001 | Resolution | |
Registry | Aug 8, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 8, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge 1788108... | |
Registry | Jul 20, 2001 | Particulars of a mortgage or charge | |
Registry | Jun 15, 2001 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 19, 2001 | Auditor's letter of resignation | |
Registry | Apr 6, 2001 | Change in situation or address of registered office | |
Financials | Feb 9, 2001 | Annual accounts | |
Registry | Aug 25, 2000 | Annual return | |
Registry | May 2, 2000 | Particulars of a mortgage or charge | |
Registry | May 2, 2000 | Particulars of a mortgage or charge 1879711... | |
Registry | Apr 6, 2000 | Company name change | |
Registry | Apr 5, 2000 | Change of name certificate | |
Financials | Apr 5, 2000 | Annual accounts | |
Registry | Aug 31, 1999 | Annual return | |
Registry | Jun 30, 1999 | Notice of change of directors or secretaries or in their particulars | |
Financials | Oct 27, 1998 | Annual accounts | |
Registry | Aug 26, 1998 | Annual return | |
Registry | Aug 3, 1998 | Change in situation or address of registered office | |
Registry | Sep 8, 1997 | Appointment of a person | |
Registry | Sep 8, 1997 | Appointment of a person 1766461... | |
Registry | Sep 8, 1997 | Appointment of a person | |
Registry | Aug 29, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 29, 1997 | Resignation of a person | |
Registry | Aug 29, 1997 | Resignation of a person 1766758... | |
Registry | Aug 27, 1997 | Five appointments: 4 men and a woman | |