Advanced company searchLink opens in new window

APS GROUP GLOBAL LIMITED

Company number 06517986

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 January 2009
28 Apr 2009 363a Return made up to 28/02/09; full list of members
04 Mar 2009 MEM/ARTS Memorandum and Articles of Association
04 Mar 2009 88(2) Ad 06/02/09\gbp si 1000000@1=1000000\gbp ic 10000/1010000\
04 Mar 2009 123 Nc inc already adjusted 06/02/09
04 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3 be disapplied for the purpose of the resolution 06/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2009 88(3) Particulars of contract relating to shares
10 Feb 2009 88(2) Ad 18/12/08\gbp si 9999@1=9999\gbp ic 1/10000\
29 Dec 2008 123 Nc inc already adjusted 18/12/08
29 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights of pre-empt waived 18/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2008 CERTNM Company name changed allied publicity services (uk) LIMITED\certificate issued on 21/10/08
16 Oct 2008 287 Registered office changed on 16/10/2008 from, 3 st marys parsonage, manchester, M3 2RD, uk
08 Apr 2008 288b Appointment terminated director rwl directors LIMITED
01 Apr 2008 288a Director appointed nicholas john snelson
01 Apr 2008 288a Director appointed glyn jones
01 Apr 2008 288a Secretary appointed glyn jones
04 Mar 2008 288b Appointment terminated secretary rwl registrars LIMITED
28 Feb 2008 NEWINC Incorporation