About

Registered Number: 04985793
Date of Incorporation: 05/12/2003 (21 years and 4 months ago)
Company Status: Active
Date of Dissolution: 28/07/2015 (9 years and 8 months ago)
Registered Address: Third Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE

 

Having been setup in 2003, Advanced Packaging Technology of America Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Advanced Packaging Technology of America Ltd. Musgrave, Jill, Tonnesen, Per are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSGRAVE, Jill 07 January 2004 - 1
TONNESEN, Per 07 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 04 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 18 February 2008
225 - Change of Accounting Reference Date 01 February 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 16 January 2006
363s - Annual Return 22 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
395 - Particulars of a mortgage or charge 07 October 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
CERTNM - Change of name certificate 12 January 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.