Having been setup in 2002, Apton Projects Ltd has its registered office in Prenton in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies director is listed as Stewart, Vivienne Marie.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Vivienne Marie | 11 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 12 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2015 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AP03 - Appointment of secretary | 11 January 2012 | |
TM02 - Termination of appointment of secretary | 11 January 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 28 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
395 - Particulars of a mortgage or charge | 30 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 25 March 2009 | |
363a - Annual Return | 24 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
287 - Change in situation or address of Registered Office | 15 December 2008 | |
AA - Annual Accounts | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 03 June 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 18 May 2006 | |
225 - Change of Accounting Reference Date | 17 February 2006 | |
363a - Annual Return | 04 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2005 | |
AA - Annual Accounts | 14 March 2005 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 05 December 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2002 | |
RESOLUTIONS - N/A | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
NEWINC - New incorporation documents | 02 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2010 | Outstanding |
N/A |
Legal mortgage | 28 July 2009 | Outstanding |
N/A |
Legal charge | 14 November 2003 | Outstanding |
N/A |
Debenture | 10 September 2003 | Fully Satisfied |
N/A |