Date | Description |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG SIMPSON / 15/05/2023 |
2023-01-18 |
update statutory_documents DIRECTOR APPOINTED SASCHA HEMPEL |
2023-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEL DE HAAN |
2022-11-25 |
delete address L2 Pilkington Court
Sinclair Way
Prescot Business Park
Prescot
L34 1QG |
2022-11-25 |
insert address 1.06 South Harrington Building
182 Sefton Street
Liverpool
L3 4BQ |
2022-10-24 |
delete address Alpha Tower
Suffolk Street
Queensway
Birmingham
B1 1TT |
2022-10-24 |
insert address 55 Colmore Row
Birmingham
B3 2AA |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-19 |
delete address 6 Lloyd's Avenue
London
EC3N 3AX |
2022-05-19 |
insert address Warnford Court
29 Throgmorton Street
London EC2N 2AT |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-04-07 |
update num_mort_charges 3 => 4 |
2022-04-07 |
update num_mort_outstanding 2 => 3 |
2022-03-10 |
update statutory_documents DIRECTOR APPOINTED MICHEL LEONARD DE HAAN |
2022-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037683900004 |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRAIG SIMPSON / 17/01/2022 |
2021-12-14 |
delete index_pages_linkeddomain pixelkicks.co.uk |
2021-12-14 |
delete index_pages_linkeddomain t.co |
2021-12-14 |
delete phone 0330 056 4222 |
2021-12-14 |
delete source_ip 185.197.61.73 |
2021-12-14 |
insert index_pages_linkeddomain ten4design.co.uk |
2021-12-14 |
insert source_ip 18.134.55.180 |
2021-12-14 |
insert source_ip 18.134.145.248 |
2021-12-14 |
insert source_ip 18.168.219.6 |
2021-12-14 |
update robots_txt_status www.aaprojects.co.uk: 200 => 404 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
2020-09-27 |
delete source_ip 3.11.227.189 |
2020-09-27 |
insert source_ip 185.197.61.73 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2020-05-18 |
delete source_ip 94.229.168.10 |
2020-05-18 |
insert source_ip 3.11.227.189 |
2019-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLEN |
2019-08-17 |
delete source_ip 78.129.245.31 |
2019-08-17 |
insert source_ip 94.229.168.10 |
2019-07-16 |
delete address Suite 17
58 Low Friar Street
Newcastle upon Tyne
NE1 5UD |
2019-07-07 |
update account_category SMALL => FULL |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-08 |
delete company_previous_name AAP PROJECTS LIMITED |
2019-05-14 |
insert index_pages_linkeddomain t.co |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-04-06 |
delete index_pages_linkeddomain t.co |
2018-10-28 |
insert about_pages_linkeddomain pixelkicks.co.uk |
2018-10-28 |
insert address Suite 5,
Regent Court,
42 Regent Place,
Rugby,
Warwickshire.
CV21 2PN |
2018-10-28 |
insert career_pages_linkeddomain pixelkicks.co.uk |
2018-10-28 |
insert casestudy_pages_linkeddomain pixelkicks.co.uk |
2018-10-28 |
insert contact_pages_linkeddomain pixelkicks.co.uk |
2018-10-28 |
insert index_pages_linkeddomain pixelkicks.co.uk |
2018-10-28 |
insert phone 01788 225 991 |
2018-10-28 |
insert terms_pages_linkeddomain pixelkicks.co.uk |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-06-28 |
delete address 6270 Bishops Court
Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YB |
2018-06-28 |
insert address Alpha Tower
Suffolk St Queensway
Birmingham
B1 1TT |
2018-06-23 |
delete otherexecutives KEVIN REX MCEVOY |
2018-06-23 |
delete otherexecutives NIALL MICHAEL WRIGHT |
2018-06-23 |
delete person KEVIN REX MCEVOY |
2018-06-23 |
delete person NIALL MICHAEL WRIGHT |
2018-06-23 |
insert otherexecutives MARK CRAIG SIMPSON |
2018-06-23 |
insert person MARK CRAIG SIMPSON |
2018-06-23 |
update number_of_registered_officers 8 => 7 |
2018-06-23 |
update person_usual_residence_country CHRISTOPHER JAMES THORPE: UNITED KINGDOM => ENGLAND |
2018-06-23 |
update person_usual_residence_country EDWARD PAUL ALLEN: UNITED KINGDOM => ENGLAND |
2018-06-23 |
update person_usual_residence_country NEIL ALAN JOHN FYLES: UNITED KINGDOM => ENGLAND |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2018-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AA PROJECTS GROUP LIMITED / 06/04/2016 |
2018-05-07 |
update num_mort_charges 2 => 3 |
2018-05-07 |
update num_mort_outstanding 1 => 2 |
2018-04-23 |
update statutory_documents ALTER ARTICLES 06/04/2018 |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK CRAIG SIMPSON |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MCEVOY |
2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL WRIGHT |
2018-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037683900003 |
2018-03-31 |
update person_identity_version KENNETH MICHAEL WOOD: 0001 => 0002 |
2018-03-31 |
update person_usual_residence_country EDWARD PAUL ALLEN: ENGLAND => UNITED KINGDOM |
2018-03-28 |
delete address L1 Pilkington Court
Sinclair Way
Prescot Business Park
Prescot
L34 1QG |
2018-03-28 |
insert address 6 Becket Street
Oxford
OX1 1PP |
2018-03-28 |
insert address L2 Pilkington Court
Sinclair Way
Prescot Business Park
Prescot
L34 1QG |
2018-03-28 |
insert phone 01865 415159 |
2018-03-28 |
update person_title Richard Murray: Associate Director => Divisional Director |
2018-02-03 |
delete address Dean Court
22 Dean Street
Newcastle upon Tyne
NE1 1PG |
2018-02-03 |
insert address Suite 17
58 Low Friar Street
Newcastle upon Tyne
NE1 5UD |
2018-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL WOOD / 01/06/2017 |
2017-11-26 |
delete source_ip 78.137.115.40 |
2017-11-26 |
insert source_ip 78.129.245.31 |
2017-11-05 |
insert otherexecutives KENNETH MICHAEL WOOD |
2017-11-05 |
insert person KENNETH MICHAEL WOOD |
2017-11-05 |
update number_of_registered_officers 7 => 8 |
2017-11-05 |
update person_usual_residence_country EDWARD PAUL ALLEN: UNITED KINGDOM => ENGLAND |
2017-10-29 |
delete source_ip 159.253.213.241 |
2017-10-29 |
insert source_ip 78.137.115.40 |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-07-09 |
insert index_pages_linkeddomain t.co |
2017-07-09 |
update founded_year null => 1999 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH MICHAEL WOOD |
2017-01-19 |
update person_usual_residence_country NIALL MICHAEL WRIGHT: UNITED KINGDOM => ENGLAND |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-22 |
delete address 1 Pilkington Court
Sinclair Way
Prescot Business Park
Prescot
L34 1QG |
2016-06-22 |
delete address 16 Kennedy Street
Manchester
M2 4BY |
2016-06-22 |
delete fax 0121 788 4980 |
2016-06-22 |
delete fax 0151 430 2341 |
2016-06-22 |
delete fax 0161 236 2099 |
2016-06-22 |
delete fax 0161 973 6193 |
2016-06-22 |
delete fax 0191 233 1304 |
2016-06-22 |
delete phone 0161 923 4688 |
2016-06-22 |
insert address L1 Pilkington Court
Sinclair Way
Prescot Business Park
Prescot
L34 1QG |
2016-06-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-31 |
update statutory_documents 12/05/16 FULL LIST |
2016-04-02 |
insert otherexecutives NEIL ALAN JOHN FYLES |
2016-04-02 |
insert person NEIL ALAN JOHN FYLES |
2016-04-02 |
update number_of_registered_officers 6 => 7 |
2015-11-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ALAN JOHN FYLES |
2015-10-07 |
update account_category GROUP => FULL |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-28 |
update statutory_documents SECOND FILING WITH MUD 12/05/15 FOR FORM AR01 |
2015-08-19 |
update person_usual_residence_country EDWARD PAUL ALLEN: ENGLAND => UNITED KINGDOM |
2015-08-04 |
delete phone 020 7025 8273 |
2015-08-04 |
insert phone 0203 7358461 |
2015-07-07 |
delete address 85 Tottenham Court Road
London
W1T 4TQ |
2015-07-07 |
delete fax 020 7268 3100 |
2015-07-07 |
insert address 6 Lloyds Avenue
London
EC3N 3AX |
2015-06-07 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-07 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-13 |
update statutory_documents 12/05/15 FULL LIST |
2015-03-11 |
update person_identity_version CHRISTOPHER JAMES THORPE: 0001 => 0002 |
2015-03-11 |
update person_nationality NIALL MICHAEL WRIGHT: BRITISH => IRISH |
2015-03-11 |
update person_usual_residence_country NIALL MICHAEL WRIGHT: ENGLAND => UNITED KINGDOM |
2015-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES THORPE / 19/12/2014 |
2015-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRINDROD / 29/01/2015 |
2015-02-05 |
delete address 6 Pullan Way
Howley Park Business Village
Morley
Leeds
LS27 0BZ |
2015-02-05 |
delete fax 0113 238 3370 |
2015-02-05 |
delete phone 0113 238 3379 |
2015-02-05 |
insert address No.1 Aire Street
Leeds
LS1 4PR |
2015-02-05 |
insert phone 0113 457 0027 |
2014-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRINDROD / 26/11/2014 |
2014-12-04 |
update person_nationality NIALL MICHAEL WRIGHT: IRISH => BRITISH |
2014-12-04 |
update person_usual_residence_country NIALL MICHAEL WRIGHT: UNITED KINGDOM => ENGLAND |
2014-09-07 |
update account_category SMALL => GROUP |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-08-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-07-11 |
update statutory_documents 12/05/14 FULL LIST |
2014-06-07 |
delete otherexecutives KEITH LESLIE GERMAN |
2014-06-07 |
delete person KEITH LESLIE GERMAN |
2014-06-07 |
update number_of_registered_officers 7 => 6 |
2014-04-24 |
update statutory_documents ADOPT ARTICLES 10/04/2014 |
2014-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GERMAN |
2013-10-04 |
delete address 18 Soho Square
London
W1D 3QL |
2013-10-04 |
delete fax 020 7025 8100 |
2013-10-04 |
insert address 16 Kennedy Street
Manchester
M2 4BY |
2013-10-04 |
insert address 85 Tottenham Court Road
London
W1T 4TQ |
2013-10-04 |
insert fax 0161 236 2099 |
2013-10-04 |
insert fax 020 7268 3100 |
2013-10-04 |
insert phone 0161 923 4688 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-07-06 |
delete source_ip 78.136.27.34 |
2013-07-06 |
insert source_ip 159.253.213.241 |
2013-07-06 |
update robots_txt_status www.aaprojects.co.uk: 404 => 200 |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-24 |
update account_category MEDUM => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-12 => 2012-05-12 |
2013-06-21 |
update returns_next_due_date 2012-06-09 => 2013-06-09 |
2013-05-16 |
update statutory_documents 12/05/13 FULL LIST |
2013-05-15 |
delete address The Old Truman Brewery, 91 Brick Lane, London, E1 6QL |
2013-05-15 |
insert address 18 Soho Square
London
W1D 3QL |
2013-05-15 |
insert fax 020 7025 8100 |
2013-05-15 |
insert phone 020 7025 8273 |
2013-02-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-28 |
update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 7182 |
2013-02-05 |
update statutory_documents 05/02/13 STATEMENT OF CAPITAL GBP 7644 |
2013-01-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-24 |
insert address 91 Brick Lane
London
E1 6QL |
2012-10-24 |
insert address The Old Truman Brewery, 91 Brick Lane, London, E1 6QL |
2012-06-01 |
update statutory_documents 12/05/12 FULL LIST |
2011-11-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-08-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-06-09 |
update statutory_documents 12/05/11 FULL LIST |
2011-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDDIN |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL WRIGHT / 10/09/2010 |
2010-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 |
2010-06-16 |
update statutory_documents 12/05/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES THORPE / 12/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL ALLEN / 12/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REX MCEVOY / 12/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LESLIE GERMAN / 12/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL WRIGHT / 12/05/2010 |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY REDDIN / 12/05/2010 |
2010-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GRINDROD |
2010-06-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL WRIGHT / 20/08/2009 |
2010-03-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-03-11 |
update statutory_documents DIRECTOR APPOINTED MR KEITH LESLIE GERMAN |
2010-02-05 |
update statutory_documents DIRECTOR APPOINTED MR NEIL GRINDROD |
2010-02-04 |
update statutory_documents SECRETARY APPOINTED MR NEIL GRINDROD |
2010-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART DENTON |
2010-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN KONARSKI |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED NEIL GRINDROD |
2009-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2009-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALLEN / 01/05/2009 |
2009-02-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT STEELE |
2008-12-11 |
update statutory_documents 169 AMENDING FORM FOR £1658 @ £1 FOR 30 MARCH 2008 |
2008-10-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN KONARSKI |
2008-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES THORPE |
2008-05-07 |
update statutory_documents SUB DIV 08/04/2008 |
2008-04-23 |
update statutory_documents GBP IC 10000/8342
30/03/08
GBP SR 1658@1=1658 |
2008-04-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-03-27 |
update statutory_documents GBP IC 10836/10000
10/03/08
GBP SR 836@1=836 |
2008-03-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-03-06 |
update statutory_documents GBP NC 20000/30000
25/02/08 |
2008-03-06 |
update statutory_documents GBP NC 10000/20000
25/02/2008 |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
47 MANCHESTER ROAD
DENTON
MANCHESTER
LANCASHIRE M34 2AF |
2007-07-12 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
2004-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-05-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
31/10/01 |
2001-11-09 |
update statutory_documents £ NC 100/10000
31/10/ |
2001-11-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
9 TAMESIDE BUSINESS CENTRE
CENTRE, WINDMILL LANE, DENTON
MANCHESTER
LANCASHIRE M34 3QS |
1999-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents SECRETARY RESIGNED |
1999-06-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-06-08 |
update statutory_documents ADOPT MEM AND ARTS 12/05/99 |
1999-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/99 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4AY |
1999-05-26 |
update statutory_documents COMPANY NAME CHANGED
AAP PROJECTS LIMITED
CERTIFICATE ISSUED ON 27/05/99 |
1999-05-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |