APEX PAYROLL SERVICES LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AARON CLARKE ACCOUNTANTS LIMITED / 24/04/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHAMBERS / 24/04/2010

View Document

19/07/1019 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 FIRST GAZETTE

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 Incorporation

View Document

24/04/0124 April 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