Founded in 1987, Apple Litho (Bristol) Ltd have registered office in Shropshire, it's status is listed as "Liquidation". The company has 4 directors listed as Bracey, Mark Louis, Thomson, Murray, Higgins, Brian, Stadden, Gerald at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACEY, Mark Louis | 01 October 1999 | - | 1 |
THOMSON, Murray | 01 October 1999 | - | 1 |
HIGGINS, Brian | N/A | 01 October 1999 | 1 |
STADDEN, Gerald | N/A | 01 October 1999 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 June 2019 | |
AD01 - Change of registered office address | 31 May 2019 | |
LIQ01 - N/A | 30 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 May 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 15 January 2019 | |
CH01 - Change of particulars for director | 15 January 2019 | |
CH01 - Change of particulars for director | 15 January 2019 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
TM02 - Termination of appointment of secretary | 14 August 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 18 January 2017 | |
MR01 - N/A | 24 May 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 18 November 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 29 October 2012 | |
MG01 - Particulars of a mortgage or charge | 07 February 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH03 - Change of particulars for secretary | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 04 January 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 20 September 2008 | |
395 - Particulars of a mortgage or charge | 19 September 2008 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 01 March 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 March 2007 | |
353 - Register of members | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 23 August 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 14 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2001 | |
363s - Annual Return | 05 January 2001 | |
287 - Change in situation or address of Registered Office | 05 January 2001 | |
AA - Annual Accounts | 14 August 2000 | |
RESOLUTIONS - N/A | 29 June 2000 | |
RESOLUTIONS - N/A | 29 June 2000 | |
RESOLUTIONS - N/A | 29 June 2000 | |
RESOLUTIONS - N/A | 29 June 2000 | |
123 - Notice of increase in nominal capital | 29 June 2000 | |
MEM/ARTS - N/A | 29 June 2000 | |
363s - Annual Return | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 31 December 1998 | |
AA - Annual Accounts | 10 November 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 09 May 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 13 January 1997 | |
363s - Annual Return | 22 January 1996 | |
AA - Annual Accounts | 18 October 1995 | |
287 - Change in situation or address of Registered Office | 26 January 1995 | |
363s - Annual Return | 26 January 1995 | |
AA - Annual Accounts | 08 January 1995 | |
363s - Annual Return | 20 June 1994 | |
AA - Annual Accounts | 20 January 1994 | |
287 - Change in situation or address of Registered Office | 18 January 1994 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
AA - Annual Accounts | 21 February 1993 | |
363s - Annual Return | 02 February 1993 | |
363b - Annual Return | 07 April 1992 | |
AA - Annual Accounts | 17 September 1991 | |
288 - N/A | 01 August 1991 | |
363a - Annual Return | 15 February 1991 | |
AA - Annual Accounts | 20 September 1990 | |
363 - Annual Return | 26 February 1990 | |
AA - Annual Accounts | 17 January 1990 | |
363 - Annual Return | 08 February 1989 | |
AA - Annual Accounts | 03 February 1989 | |
288 - N/A | 18 April 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 June 1987 | |
288 - N/A | 16 March 1987 | |
CERTINC - N/A | 13 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2016 | Outstanding |
N/A |
Fixed & floating charge | 30 January 2012 | Outstanding |
N/A |
Legal charge | 19 September 2008 | Outstanding |
N/A |
Chattels mortgage | 12 September 2008 | Outstanding |
N/A |
Legal charge | 02 April 2004 | Outstanding |
N/A |
Legal charge | 02 April 2004 | Outstanding |
N/A |
Debenture | 29 March 2004 | Outstanding |
N/A |
Chattel mortgage | 30 April 1997 | Outstanding |
N/A |
Legal mortgage | 30 July 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 30 July 1993 | Fully Satisfied |
N/A |