APEX METAL STRUCTURES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/12/143 December 2014 | DIRECTOR APPOINTED MR TONY CLIVE ALLWRIGHT |
| 03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP TROTT |
| 08/10/148 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
| 16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/09/1326 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/10/129 October 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/09/1126 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
| 11/11/1011 November 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
| 13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM CHILDS COURT FARM SUCKS LANE ASHAMPSTEAD COMMON BERKSHIRE RG8 8QT |
| 13/10/1013 October 2010 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
| 29/06/1029 June 2010 | COMPANY NAME CHANGED APEX METALS STRUCTURES LIMITED CERTIFICATE ISSUED ON 29/06/10 |
| 29/06/1029 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/06/108 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
| 08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 99 LONDON STREET READING RG1 4QA ENGLAND |
| 29/09/0929 September 2009 | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | COMPANY NAME CHANGED APEX STRUCTURES LIMITED CERTIFICATE ISSUED ON 03/10/08 |
| 08/09/088 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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