APEX MOTORSPORT LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1430 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 12A CHURCH STREET WARWICK CV34 4AB

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013

View Document

24/08/1224 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2012

View Document

12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 4 JURY STREET WARWICK CV34 4EW

View Document

14/02/1114 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2010

View Document

11/08/1011 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/03/1012 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2010

View Document

09/10/099 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM UNIT 1 MIDDLE SLADE BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1WA

View Document

14/08/0914 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED JACQUELINE MANNING

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED PAUL MANNING

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA LLOYD

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY ZOE COPAS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED JOHN CHRISTIE

View Document

21/10/0821 October 2008 GBP NC 100/1000000 27/06/2008

View Document

21/10/0821 October 2008 NC INC ALREADY ADJUSTED 27/06/08

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD LLOYD

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIPPA LLOYD

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED PHILIPPA LLOYD

View Document

10/04/0810 April 2008 SECRETARY APPOINTED ZOE CLAIRE COPAS

View Document

21/09/0721 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED AUDI SPORT UK LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 COMPANY NAME CHANGED KITZ GROUP LIMITED CERTIFICATE ISSUED ON 05/01/96

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: YEOMANS DRIVE BLAKELANDS MILTON KEYNES BUCKS MK14 5AN

View Document

29/12/9529 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 EXEMPTION FROM APPOINTING AUDITORS 02/12/94

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

21/01/9321 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: 31 HEATHFIELD STACEY BUSHES MILTON KEYNES MK12 6HR

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 06/02/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/03/7817 March 1978 MEMORANDUM OF ASSOCIATION

View Document

25/01/6525 January 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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