APEX DIRECT PROMOTIONS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT GOLDNER / 01/03/2013

View Document

05/03/135 March 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM SUNLEY HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/11/0924 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

07/03/087 March 2008 DIRECTOR RESIGNED CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

View Document

06/03/086 March 2008 COMPANY NAME CHANGED APEX MARKETING PROMOTIONS LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

04/03/084 March 2008 DIRECTOR APPOINTED JEREMY ROBERT GOLDNER

View Document

04/03/084 March 2008 SECRETARY APPOINTED DAVID MUNN

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

29/02/0829 February 2008 SECRETARY RESIGNED CETC (NOMINEES) LIMITED

View Document

15/11/0715 November 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