APEX LIVE IN CARE LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW EWERS

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096322540002

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM NORTHPOINT HOUSE 52 HIGH STREET KNAPHILL WOKING SURREY GU21 2PY ENGLAND

View Document

30/08/1630 August 2016 ARTICLES OF ASSOCIATION

View Document

21/08/1621 August 2016 31/03/16 AUDITED ABRIDGED

View Document

11/08/1611 August 2016 ALTER ARTICLES 29/07/2016

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096322540001

View Document

26/06/1626 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/06/1511 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MISS NICOLA WARD

View Document

10/06/1510 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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