About

Registered Number: 03293577
Date of Incorporation: 17/12/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (9 years and 8 months ago)
Registered Address: Charnwood Accountants, The Point Granite Way, Mountsorrel, Loughborough, LE12 7TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APTER, Michael John 30 November 1999 - 1
APTER-DESSELLES, Marita Leonie, Dr 19 January 2009 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.