Established in 2002, Apc Services (Midlands) Ltd have registered office in Lytham St Annes in Lancashire. We do not know the number of employees at this business. The companies directors are Fenton, Sarah Jane, Good, Beryl, Mc Laughlin, Sarah.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENTON, Sarah Jane | 22 February 2002 | 15 July 2002 | 1 |
GOOD, Beryl | 15 July 2002 | 11 May 2005 | 1 |
MC LAUGHLIN, Sarah | 11 May 2005 | 15 May 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 October 2014 | |
4.43 - Notice of final meeting of creditors | 01 July 2014 | |
AD01 - Change of registered office address | 12 June 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 June 2013 | |
COCOMP - Order to wind up | 26 November 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
CERTNM - Change of name certificate | 18 July 2012 | |
CONNOT - N/A | 18 July 2012 | |
AR01 - Annual Return | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 15 May 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
AA - Annual Accounts | 08 December 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
363s - Annual Return | 16 April 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
AA - Annual Accounts | 03 September 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 12 June 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
AA - Annual Accounts | 29 September 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 22 July 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2003 | |
363s - Annual Return | 25 March 2003 | |
288b - Notice of resignation of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
RESOLUTIONS - N/A | 09 May 2002 | |
RESOLUTIONS - N/A | 09 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
225 - Change of Accounting Reference Date | 19 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
287 - Change in situation or address of Registered Office | 01 March 2002 | |
NEWINC - New incorporation documents | 22 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 February 2012 | Outstanding |
N/A |
Debenture | 25 January 2008 | Outstanding |
N/A |
Debenture | 09 July 2003 | Outstanding |
N/A |