APEX PRINT FINISHERS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-05-04

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-05-04

View Document

16/05/2216 May 2022 Liquidators' statement of receipts and payments to 2022-05-04

View Document

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR MELVYN BRIAN PICKER / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BRIAN PICKER / 08/03/2019

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057803770001

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM UNIT H MARCONI COURTYARD BRUNEL ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NN17 5QX

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS CLARK / 13/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BRIAN PICKER / 13/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 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