Apter International Ltd was founded on 17 December 1996 with its registered office in Mountsorrel, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Apter, Michael John, Apter-desselles, Marita Leonie, Dr in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APTER, Michael John | 30 November 1999 | - | 1 |
APTER-DESSELLES, Marita Leonie, Dr | 19 January 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 April 2015 | |
DS01 - Striking off application by a company | 01 April 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 24 December 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 17 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 30 December 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 08 January 2003 | |
287 - Change in situation or address of Registered Office | 30 September 2002 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 29 December 2000 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 04 April 2000 | |
CERTNM - Change of name certificate | 24 March 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 February 2000 | |
88(2)P - N/A | 16 February 2000 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 17 June 1998 | |
225 - Change of Accounting Reference Date | 15 May 1998 | |
363s - Annual Return | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 14 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 20 December 1996 | |
288b - Notice of resignation of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
288a - Notice of appointment of directors or secretaries | 20 December 1996 | |
NEWINC - New incorporation documents | 17 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2003 | Outstanding |
N/A |