APEX FOAM LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1124 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/11/0912 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2009

View Document

24/04/0924 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2009

View Document

30/10/0830 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2008

View Document

30/10/0830 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2008

View Document

30/07/0830 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2008

View Document

01/11/071 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/04/0725 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/10/0616 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

13/10/0513 October 2005 APPOINTMENT OF LIQUIDATOR

View Document

13/10/0513 October 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/0513 October 2005 STATEMENT OF AFFAIRS

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: WEAVERS HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

23/11/0123 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

23/01/9823 January 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NC INC ALREADY ADJUSTED 31/03/95

View Document

23/01/9823 January 1998 £ NC 2000/10000 31/03/95

View Document

07/10/977 October 1997 S366A DISP HOLDING AGM 17/09/97

View Document

07/10/977 October 1997 S252 DISP LAYING ACC 17/09/97

View Document

07/10/977 October 1997 S369(4) SHT NOTICE MEET 17/09/97

View Document

07/10/977 October 1997 S386 DISP APP AUDS 17/09/97

View Document

07/10/977 October 1997 S80A AUTH TO ALLOT SEC 17/09/97

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 22/11/96; CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 16-18 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PP

View Document

18/12/9518 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9429 November 1994

View Document

29/11/9429 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 4 WELLS STREET CHELMSFORD ESSEX CM1 1HJ

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

23/11/9323 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

17/11/9317 November 1993 COMPANY NAME CHANGED ALTERNATIVE CORPORATE SECURITIES LIMITED CERTIFICATE ISSUED ON 18/11/93

View Document

17/03/9317 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

17/03/9317 March 1993 EXEMPTION FROM APPOINTING AUDITORS 15/03/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 S252 DISP LAYING ACC 17/09/92

View Document

10/12/9210 December 1992

View Document

28/08/9228 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/08/9228 August 1992 NEW SECRETARY APPOINTED

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 SECRETARY RESIGNED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information