About

Registered Number: 04360548
Date of Incorporation: 25/01/2002 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Apc Global Ltd was registered on 25 January 2002, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPSEY, Tanya 21 January 2004 15 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2019
RESOLUTIONS - N/A 06 August 2019
LIQ01 - N/A 06 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2019
LIQ MISC RES - N/A 06 August 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 20 September 2010
AD01 - Change of registered office address 19 August 2010
AD01 - Change of registered office address 19 August 2010
AR01 - Annual Return 25 March 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 February 2003
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
123 - Notice of increase in nominal capital 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
225 - Change of Accounting Reference Date 12 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.