About

Registered Number: 05673760
Date of Incorporation: 12/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2018 (7 years and 2 months ago)
Registered Address: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Established in 2006, Apt Marketing & Pr Ltd has its registered office in Walsall, it's status at Companies House is "Dissolved". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTLER, Ruth 01 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2018
LIQ14 - N/A 07 November 2017
LIQ03 - N/A 24 August 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
4.68 - Liquidator's statement of receipts and payments 14 July 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
RESOLUTIONS - N/A 18 July 2013
AD01 - Change of registered office address 18 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2013
4.20 - N/A 16 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2013
MR01 - N/A 26 June 2013
MR04 - N/A 12 June 2013
AR01 - Annual Return 31 January 2013
CH03 - Change of particulars for secretary 07 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 01 July 2010
AP03 - Appointment of secretary 25 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 05 October 2007
225 - Change of Accounting Reference Date 05 October 2007
395 - Particulars of a mortgage or charge 14 July 2007
363s - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
CERTNM - Change of name certificate 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2013 Outstanding

N/A

Debenture 11 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.