APEX OILTOOLS LTD.

Company Documents

DateDescription
30/01/1830 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/176 November 2017 APPLICATION FOR STRIKING-OFF

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 02/07/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: MAINS OF CAIRNROBIN PORTLETHEN ABERDEEN AB12 4SB

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 CONVERTED SHARES 31/05/02

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 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