APEX DRY LINING & PLASTERING LIMITED

Company Documents

DateDescription
07/09/237 September 2023 Satisfaction of charge 119526830001 in full

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

04/05/204 May 2020 CESSATION OF NEIL PETER AUSTEN AS A PSC

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN JONES / 08/11/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 SECOND FILING OF AP01 FOR COLIN JONES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119526830001

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR COLIN GORDAN ALWYN JONES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 7 PIKE STREET LISKEARD CORNWALL PL14 3JE ENGLAND

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTEN

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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