Based in Crawley, West Sussex, Ap Admin Ltd was registered on 05 December 1977, it's status is listed as "Dissolved". The companies directors are Morse, Stanley Owen, Morgan, Robert Colin.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORSE, Stanley Owen | 30 March 2012 | - | 1 |
MORGAN, Robert Colin | 20 January 2009 | 30 March 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 September 2015 | |
2.24B - N/A | 10 July 2014 | |
2.34B - N/A | 26 June 2014 | |
2.24B - N/A | 12 May 2014 | |
2.23B - N/A | 27 December 2013 | |
2.17B - N/A | 06 December 2013 | |
CERTNM - Change of name certificate | 26 November 2013 | |
CONNOT - N/A | 26 November 2013 | |
2.12B - N/A | 15 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 February 2013 | |
AR01 - Annual Return | 20 February 2013 | |
CH01 - Change of particulars for director | 20 February 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2012 | |
AP03 - Appointment of secretary | 04 April 2012 | |
TM02 - Termination of appointment of secretary | 04 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AA01 - Change of accounting reference date | 28 September 2011 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 19 November 2010 | |
AA01 - Change of accounting reference date | 24 September 2010 | |
AP03 - Appointment of secretary | 07 May 2010 | |
TM02 - Termination of appointment of secretary | 07 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 May 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 15 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 25 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 20 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2004 | |
363s - Annual Return | 23 August 2004 | |
395 - Particulars of a mortgage or charge | 15 January 2004 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 24 September 2003 | |
AA - Annual Accounts | 29 November 2002 | |
363s - Annual Return | 19 August 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
363s - Annual Return | 18 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
363s - Annual Return | 17 November 1999 | |
AA - Annual Accounts | 01 September 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 25 August 1998 | |
RESOLUTIONS - N/A | 15 October 1997 | |
RESOLUTIONS - N/A | 15 October 1997 | |
RESOLUTIONS - N/A | 15 October 1997 | |
363s - Annual Return | 15 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 October 1997 | |
AA - Annual Accounts | 15 August 1997 | |
AUD - Auditor's letter of resignation | 15 January 1997 | |
363s - Annual Return | 02 December 1996 | |
AA - Annual Accounts | 05 November 1996 | |
AA - Annual Accounts | 22 January 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 05 October 1995 | |
AUD - Auditor's letter of resignation | 29 January 1995 | |
363s - Annual Return | 10 December 1994 | |
AA - Annual Accounts | 11 January 1994 | |
363s - Annual Return | 12 September 1993 | |
AA - Annual Accounts | 29 October 1992 | |
363s - Annual Return | 21 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1992 | |
RESOLUTIONS - N/A | 26 April 1992 | |
RESOLUTIONS - N/A | 26 April 1992 | |
RESOLUTIONS - N/A | 26 April 1992 | |
MEM/ARTS - N/A | 26 April 1992 | |
395 - Particulars of a mortgage or charge | 08 January 1992 | |
363b - Annual Return | 29 August 1991 | |
AA - Annual Accounts | 15 August 1991 | |
395 - Particulars of a mortgage or charge | 09 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
395 - Particulars of a mortgage or charge | 05 October 1990 | |
AA - Annual Accounts | 16 August 1990 | |
363 - Annual Return | 16 August 1990 | |
AA - Annual Accounts | 07 July 1989 | |
363 - Annual Return | 07 July 1989 | |
AA - Annual Accounts | 30 June 1988 | |
363 - Annual Return | 30 June 1988 | |
287 - Change in situation or address of Registered Office | 04 May 1988 | |
AA - Annual Accounts | 14 October 1987 | |
363 - Annual Return | 14 October 1987 | |
AA - Annual Accounts | 06 February 1987 | |
363 - Annual Return | 15 November 1986 | |
AA - Annual Accounts | 12 June 1985 | |
AA - Annual Accounts | 14 February 1985 | |
AA - Annual Accounts | 29 December 1983 | |
AA - Annual Accounts | 14 July 1982 | |
288a - Notice of appointment of directors or secretaries | 24 April 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 2010 | Outstanding |
N/A |
Charge | 31 December 2003 | Outstanding |
N/A |
Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC | 15 November 2000 | Fully Satisfied |
N/A |
Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC | 15 November 2000 | Fully Satisfied |
N/A |
Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC | 15 November 2000 | Fully Satisfied |
N/A |
Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC | 15 November 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 20 December 1991 | Fully Satisfied |
N/A |
Debenture | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1990 | Fully Satisfied |
N/A |