APT MARKETING & PR LIMITED
ALDRIDGE BLOOMFIELD PROJECTS LIMITED

Hellopages » West Midlands » Walsall » WS9 8PH

Company number 05673760
Status Liquidation
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address EMERALD HOUSE, 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 27 June 2016; Liquidators' statement of receipts and payments to 27 June 2015; Liquidators' statement of receipts and payments to 27 June 2014. The most likely internet sites of APT MARKETING & PR LIMITED are www.aptmarketingpr.co.uk, and www.apt-marketing-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Apt Marketing Pr Limited is a Private Limited Company. The company registration number is 05673760. Apt Marketing Pr Limited has been working since 12 January 2006. The present status of the company is Liquidation. The registered address of Apt Marketing Pr Limited is Emerald House 20 22 Anchor Road Aldridge Walsall Ws9 8ph. . BUTLER, Ruth is a Secretary of the company. PETKOVIC, Angela is a Director of the company. Secretary SHORT, Frank William has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director SHORT, Frank William has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTLER, Ruth
Appointed Date: 01 March 2010

Director
PETKOVIC, Angela
Appointed Date: 22 September 2006
69 years old

Resigned Directors

Secretary
SHORT, Frank William
Resigned: 10 April 2009
Appointed Date: 22 September 2006

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 22 September 2006
Appointed Date: 12 January 2006

Director
SHORT, Frank William
Resigned: 07 November 2006
Appointed Date: 22 September 2006
74 years old

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 22 September 2006
Appointed Date: 12 January 2006

APT MARKETING & PR LIMITED Events

28 Jul 2016
Liquidators' statement of receipts and payments to 27 June 2016
14 Jul 2015
Liquidators' statement of receipts and payments to 27 June 2015
07 Aug 2014
Liquidators' statement of receipts and payments to 27 June 2014
18 Jul 2013
Registered office address changed from the Studios Beechurst House the Reddings Cheltenham Gloucestershire GL51 6RT England on 18 July 2013
18 Jul 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 30 more events
25 Sep 2006
New director appointed
25 Sep 2006
New secretary appointed
25 Sep 2006
New director appointed
25 Sep 2006
Registered office changed on 25/09/06 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW
12 Jan 2006
Incorporation

APT MARKETING & PR LIMITED Charges

12 June 2013
Charge code 0567 3760 0002
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Peak Cashflow Limited
Description: Notification of addition to or amendment of charge…
11 July 2007
Debenture
Delivered: 14 July 2007
Status: Satisfied on 12 June 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…