Founded in 1994, Advanced Paint Systems Ltd have registered office in East Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Denehy, Francis Desmond, Louw, Sharon, Robbins, Stuart are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENEHY, Francis Desmond | 22 December 1994 | 05 October 1995 | 1 |
LOUW, Sharon | 01 July 2006 | 31 December 2008 | 1 |
ROBBINS, Stuart | 01 July 2006 | 31 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 July 2017 | |
L64.07 - Release of Official Receiver | 03 April 2017 | |
COCOMP - Order to wind up | 22 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
363s - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
287 - Change in situation or address of Registered Office | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 29 December 2003 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 28 November 2002 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 27 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
363s - Annual Return | 05 January 2001 | |
RESOLUTIONS - N/A | 18 May 2000 | |
123 - Notice of increase in nominal capital | 18 May 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 20 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 April 1998 | |
363s - Annual Return | 02 January 1998 | |
AA - Annual Accounts | 15 August 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
363s - Annual Return | 10 December 1996 | |
AA - Annual Accounts | 11 September 1996 | |
288 - N/A | 15 May 1996 | |
363s - Annual Return | 21 November 1995 | |
288 - N/A | 18 October 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 July 1995 | |
288 - N/A | 23 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 1995 | |
RESOLUTIONS - N/A | 14 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 January 1995 | |
CERTNM - Change of name certificate | 11 January 1995 | |
288 - N/A | 10 January 1995 | |
288 - N/A | 10 January 1995 | |
288 - N/A | 10 January 1995 | |
287 - Change in situation or address of Registered Office | 10 January 1995 | |
NEWINC - New incorporation documents | 15 November 1994 |