APACHE VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
UNIT 1 KING GEORGE TERRACE
SOUTH BANK
MIDDLESBROUGH
CLEVELAND
TS6 6AZ

View Document

17/04/1517 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS MAUREEN HARDY

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR MOZHUM ALI SHAN

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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