APEX BRICKWORK LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1520 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM
BEGBIES TRAYNOR (CENTRAL) LLP 2 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
NE1 1JF

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
CLAVERING HOUSE CLAVERING PLACE
NEWCASTLE UPON TYNE
NE1 3NG

View Document

18/06/1418 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/06/1418 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1418 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1418 February 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 11 November 2012 with full list of shareholders

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
NEWBURN ENTERPRISE CENTRE HIGH STREET
NEWBURN
NEWCASTLE UPON TYNE
NE15 8LN

View Document

06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY

View Document

20/02/1320 February 2013 SECRETARY APPOINTED JOHN EDWARD BRADLEY

View Document

01/12/121 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 CURREXT FROM 30/11/2011 TO 30/05/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CROWE / 20/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BRADLEY / 20/01/2012

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 1 APEX BUSINESS VILLAGE CRAMLINGTON NORTHUMBERLAND NE23 7BF UNITED KINGDOM

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/07/1021 July 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

11/11/0811 November 2008 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