APEX INTERMODAL LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 APPLICATION FOR STRIKING-OFF

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONG CHUN JANG / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/10/0610 October 2006

View Document

10/10/0610 October 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 35 EGMONT ROAD NEW MALDEN SURREY KT3 4AT

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: G OFFICE CHANGED 07/04/03 1/F, THAMES HOUSE 63-67 KINGSTON ROAD NEW MALDEN SURREY KT3 3PB

View Document

06/06/026 June 2002 COMPANY NAME CHANGED APEX PART SUPPLIES LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information