TEKNOR APEX UK LIMITED

Company Documents

DateDescription
16/08/1816 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2018:LIQ. CASE NO.1

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM LEVEL 18, 40 BANK STREET CANARY WHARF LONDON E14 5NR ENGLAND

View Document

26/06/1726 June 2017 SAIL ADDRESS CHANGED FROM: C/O BDO LLP 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/06/1722 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/06/1722 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1722 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FAIN / 06/02/2017

View Document

08/02/178 February 2017 SAIL ADDRESS CHANGED FROM: C/O BDO LLP TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6DA ENGLAND

View Document

06/02/176 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

06/02/176 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MORRISON

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM C/O BDO LLP TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6DA

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR EDWARD THOMAS MASSOUD, JR

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRISON

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/12/1510 December 2015 SAIL ADDRESS CHANGED FROM: TEKNOR APEX UK LIMITED TAT BANK ROAD OLDBURY WEST MIDLANDS B69 4NH ENGLAND

View Document

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O BDO LLP TWO TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6DA ENGLAND

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM TAT BANK ROAD OLDBURY WEST MIDLANDS B69 4NH

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MARK RICHARD CLAYTON

View Document

15/12/1415 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HUBBARD

View Document

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR JAMES EDWARD MORRISON

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR WILLIAM JAMES MURRAY

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR BERTRAM LEDERER

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/12/1020 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAM MAX LEDERER / 14/12/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/081 April 2008 COMPANY NAME CHANGED CHEM POLYMER LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED TEKNOR APEX UK LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company