APEX CABINETS LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/153 September 2015 APPLICATION FOR STRIKING-OFF

View Document

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
C/O DBS
NETWORK HOUSE STATION YARD
THAME
OXFORDSHIRE
OX9 3UH

View Document

25/02/1525 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

19/05/1419 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY BEGBIES PROFESSIONAL APPOINTMENTS LIMITED

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
25 CITY ROAD
LONDON
EC1Y 1AR
ENGLAND

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL APPOINTMENTS LIMITED

View Document

28/10/1028 October 2010 CORPORATE SECRETARY APPOINTED BEGBIES PROFESSIONAL APPOINTMENTS LIMITED

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM GF 18 HAND COURT HOLBORN LONDON LONDON WC1V 6JF UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CLARK / 06/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CLARK / 06/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROWLINGSON / 06/05/2010

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL APPOINTMENTS LIMITED / 06/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SMITH / 06/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MATTHEW ROWLINGSON

View Document

06/05/086 May 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