APEX PLANT & TOOL HIRE LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/107 January 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM CROWN HOUSE OLD MILL STREET STOKE ON TRENT STAFFORDSHIRE ST4 2RP

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED ALEXANDER SAMUEL WYNNE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR SHB (HOLDINGS) LTD

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY GARY WAINWRIGHT

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATE, SECRETARY JEANETTE SIMPSON LOGGED FORM

View Document

27/02/0827 February 2008 SECRETARY APPOINTED GARY ALBERT WAINWRIGHT

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED SHB (HOLDINGS) LTD

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY SYBIL BRADSHAW

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRADSHAW

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/12/047 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 UNIT 1 FLYNN ROW FENTON INDUSTRIAL ESTATE STOKE ON TRENT ST4 2RL

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996

View Document

04/07/964 July 1996

View Document

26/06/9626 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: G OFFICE CHANGED 15/05/96 38 SNEYD STREET COBRIDGE STOKE ON TRENT ST6 2NZ

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED APEXMOUNT LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: G OFFICE CHANGED 31/01/96 3 MERRIMANS HILL ROAD BARBOURNE WORCESTER WR38AA

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: G OFFICE CHANGED 09/11/95 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 Incorporation

View Document

22/09/9522 September 1995 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