Apple Forecourt Development LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 28, 2010)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
APPLE CONSTRUCTION & DEVELOPMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06641176 |
Record last updated | Sunday, April 12, 2015 9:29:50 PM UTC |
Official Address | Care Of:Moore Stephens LLpvictory House Quayside Chatham Maritime Kent United Kingdom LLp Me44qu River There are 308 companies registered at this street |
Locality | River |
Region | Medway, England |
Postal Code | ME44QU |
Sector | Other building installation |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 25, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jan 25, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 17, 2012 | Liquidator's progress report |  |
Registry | Feb 11, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 11, 2011 | Statement of company's affairs |  |
Registry | Feb 11, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 11, 2011 | Notice of appointment of liquidator in a voluntary winding up 6641... |  |
Registry | Jan 25, 2011 | Change of registered office address |  |
Registry | Jan 18, 2011 | Change of particulars for director |  |
Registry | Dec 17, 2010 | Change of particulars for secretary |  |
Registry | Sep 8, 2010 | Annual return |  |
Financials | Apr 28, 2010 | Annual accounts |  |
Registry | Apr 21, 2010 | Particulars of a mortgage or charge |  |
Registry | Feb 5, 2010 | Company name change |  |
Registry | Feb 5, 2010 | Change of name certificate |  |
Registry | Feb 5, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Nov 12, 2009 | Annual return |  |
Registry | Nov 11, 2009 | Change of accounting reference date |  |
Registry | Nov 11, 2009 | Return of allotment of shares |  |
Registry | Nov 11, 2009 | Appointment of a man as Secretary |  |
Registry | Nov 11, 2009 | Change of registered office address |  |
Registry | Nov 4, 2009 | Appointment of a man as Secretary |  |
Registry | Nov 3, 2009 | First notification of strike-off action in london gazette |  |
Registry | Aug 13, 2009 | Resignation of a director |  |
Registry | Aug 13, 2009 | Resignation of a secretary |  |
Registry | Aug 13, 2009 | Resignation of a secretary 6641... |  |
Registry | Apr 9, 2009 | Resignation of 3 people: one Pavier, one Secretary and one Director |  |
Registry | Jul 28, 2008 | Change in situation or address of registered office |  |
Registry | Jul 28, 2008 | Appointment of a man as Director |  |
Registry | Jul 28, 2008 | Appointment of a man as Director 6641... |  |
Registry | Jul 28, 2008 | Appointment of a man as Secretary |  |
Registry | Jul 8, 2008 | Five appointments: 3 men and 2 companies |  |