Aps Procurement Ltd was registered on 21 January 2010 and are based in Aberdeen. The current directors of this organisation are listed as Agboola, Adesola Taiwo, Agboola, Adesola Taiwo, Allianz International Services. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGBOOLA, Adesola Taiwo | 21 January 2010 | - | 1 |
ALLIANZ INTERNATIONAL SERVICES | 21 January 2010 | 02 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGBOOLA, Adesola Taiwo | 21 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 15 January 2020 | |
AA - Annual Accounts | 14 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2019 | |
CS01 - N/A | 12 November 2019 | |
DISS16(SOAS) - N/A | 22 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 07 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AD01 - Change of registered office address | 03 February 2017 | |
DISS16(SOAS) - N/A | 10 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AD01 - Change of registered office address | 05 December 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 15 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 10 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2014 | |
AR01 - Annual Return | 11 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AA01 - Change of accounting reference date | 06 March 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
TM01 - Termination of appointment of director | 18 September 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 01 February 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
CH03 - Change of particulars for secretary | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AD01 - Change of registered office address | 24 May 2011 | |
AR01 - Annual Return | 10 March 2011 | |
CERTNM - Change of name certificate | 18 June 2010 | |
RESOLUTIONS - N/A | 18 June 2010 | |
RESOLUTIONS - N/A | 15 June 2010 | |
RESOLUTIONS - N/A | 10 June 2010 | |
NEWINC - New incorporation documents | 21 January 2010 |