APEX BUILDING CONSULTANCY LTD

Company Documents

DateDescription
23/09/1923 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 34 FARNEWORTH ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0ER

View Document

28/09/1828 September 2018 DISS REQUEST WITHDRAWN

View Document

14/09/1814 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1814 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/09/1814 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1811 May 2018 APPLICATION FOR STRIKING-OFF

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/10/1517 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/101 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENNETT STEPHEN / 27/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ANN BENNETT

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM THE GREENHOUSE 106-108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

11/11/0811 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM LUCRE HOUSE 106 - 108 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3AG

View Document

03/01/083 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 34 FARNEWORTH ROAD, MICKLEOVER DERBY DERBYSHIRE DE3 3EW

View Document

22/10/0722 October 2007 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