Apple Fifteenth Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 25, 1997)
- all other documents available
- 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
|
PRINTING AND GRAPHIC MACHINERY LIMITED
PRINTING & GRAPHIC MACHINERY HOLDINGS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
01293729 |
Record last updated |
Tuesday, April 4, 2017 7:11:11 AM UTC |
Official Address |
Robert Day Company Limited Garfield Church Lane Oving Aylesbury Buckinghamshire Hp224hl Quainton
There are 14 companies registered at this street
|
Locality |
Quainton |
Region |
England |
Postal Code |
HP224HL
|
Sector |
Holding Companies including Head Offices |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 20, 2017 |
Appointment of a man as Shareholder (50-75%)
|  |
Registry |
Jul 28, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Sep 17, 2010 |
Appointment of a man as Director and Mechanical Engineer
|  |
Registry |
Apr 22, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 22, 2009 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jan 22, 2009 |
Liquidator's progress report
|  |
Registry |
Dec 30, 2008 |
Liquidator's progress report 1293...
|  |
Registry |
Oct 21, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Jul 7, 2008 |
Liquidator's progress report
|  |
Registry |
Jan 14, 2008 |
Liquidator's progress report 1293...
|  |
Registry |
Jan 18, 2007 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jan 5, 2007 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 5, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 5, 2007 |
Change in situation or address of registered office
|  |
Registry |
Dec 18, 2006 |
Company name change
|  |
Registry |
Dec 18, 2006 |
Change of name certificate
|  |
Registry |
Dec 15, 2006 |
Appointment of a man as Director
|  |
Financials |
Jul 25, 2006 |
Annual accounts
|  |
Registry |
Jun 15, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 20, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 20, 2006 |
Notice of change of directors or secretaries or in their particulars 1293...
|  |
Registry |
Apr 20, 2006 |
Annual return
|  |
Financials |
Apr 26, 2005 |
Annual accounts
|  |
Registry |
Feb 10, 2005 |
Annual return
|  |
Financials |
May 13, 2004 |
Annual accounts
|  |
Registry |
Apr 7, 2004 |
Auditor's letter of resignation
|  |
Registry |
Mar 3, 2004 |
Annual return
|  |
Financials |
Dec 30, 2003 |
Annual accounts
|  |
Registry |
Apr 17, 2003 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Apr 10, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 19, 2003 |
Annual return
|  |
Registry |
Jan 9, 2003 |
Resignation of a director
|  |
Registry |
Dec 30, 2002 |
Company name change
|  |
Registry |
Dec 30, 2002 |
Change of name certificate
|  |
Registry |
Dec 18, 2002 |
Resignation of one Sales Director and one Director (a man)
|  |
Financials |
Sep 17, 2002 |
Annual accounts
|  |
Registry |
Aug 2, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 6, 2002 |
Appointment of a director
|  |
Registry |
Mar 6, 2002 |
Resignation of a director
|  |
Registry |
Mar 6, 2002 |
Annual return
|  |
Registry |
Jan 14, 2002 |
Appointment of a man as Director and Sales Director
|  |
Registry |
Jan 4, 2002 |
Resignation of one Salesman and one Director (a man)
|  |
Financials |
Mar 28, 2001 |
Annual accounts
|  |
Registry |
Feb 12, 2001 |
Annual return
|  |
Financials |
Apr 17, 2000 |
Annual accounts
|  |
Registry |
Mar 31, 2000 |
Appointment of a director
|  |
Registry |
Feb 16, 2000 |
Appointment of a man as Salesman and Director
|  |
Registry |
Feb 9, 2000 |
Annual return
|  |
Registry |
Sep 17, 1999 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 18, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 1, 1999 |
Annual return
|  |
Financials |
Jan 19, 1999 |
Annual accounts
|  |
Financials |
Mar 3, 1998 |
Annual accounts 1293...
|  |
Registry |
Feb 9, 1998 |
Annual return
|  |
Registry |
May 17, 1997 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 25, 1997 |
Annual return
|  |
Financials |
Feb 25, 1997 |
Annual accounts
|  |
Registry |
Feb 16, 1996 |
Annual return
|  |
Financials |
Feb 16, 1996 |
Annual accounts
|  |
Registry |
Nov 13, 1995 |
Alter mem and arts
|  |
Registry |
Sep 9, 1995 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 9, 1995 |
Director's particulars changed
|  |
Registry |
Feb 9, 1995 |
Annual return
|  |
Financials |
Feb 9, 1995 |
Annual accounts
|  |
Financials |
Feb 18, 1994 |
Annual accounts 1293...
|  |
Registry |
Feb 18, 1994 |
Annual return
|  |
Registry |
Aug 24, 1993 |
Director resigned, new director appointed
|  |
Registry |
Jul 28, 1993 |
Resignation of one Salesman and one Director (a man)
|  |
Registry |
Jul 28, 1993 |
Appointment of a man as Director and Salesman
|  |
Registry |
Feb 19, 1993 |
Annual return
|  |
Financials |
Feb 19, 1993 |
Annual accounts
|  |
Registry |
Jan 26, 1993 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 16, 1992 |
Declaration of satisfaction in full or in part of a mortgage or charge 1293...
|  |
Financials |
Aug 17, 1992 |
Annual accounts
|  |
Registry |
Jun 5, 1992 |
Annual return
|  |
Registry |
May 29, 1992 |
Director resigned, new director appointed
|  |
Registry |
Feb 3, 1992 |
Three appointments: 2 men and a woman
|  |
Registry |
Jul 11, 1991 |
Annual return
|  |
Financials |
Jul 11, 1991 |
Annual accounts
|  |
Registry |
Jul 13, 1990 |
Annual return
|  |
Registry |
May 10, 1990 |
Change in situation or address of registered office
|  |
Financials |
Oct 3, 1989 |
Annual accounts
|  |
Registry |
Jun 16, 1989 |
Notice of new accounting reference date given during the course of an accounting reference period
|  |
Registry |
May 3, 1989 |
Annual return
|  |
Financials |
Jan 20, 1989 |
Annual accounts
|  |
Registry |
May 16, 1988 |
Director resigned, new director appointed
|  |
Financials |
Sep 18, 1987 |
Annual accounts
|  |
Registry |
Sep 18, 1987 |
Annual return
|  |
Registry |
Sep 27, 1986 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Aug 26, 1986 |
Annual accounts
|  |
Registry |
Aug 26, 1986 |
Annual return
|  |
Registry |
Aug 13, 1986 |
Particulars of a mortgage or charge
|  |