APEX PROPERTIES (UK) LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/101 February 2010 APPLICATION FOR STRIKING-OFF

View Document

04/11/094 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTEGRA TRUSTEES LIMITED / 31/10/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED ESTY NEMETSKY

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 86 PRINCESS STREET MANCHESTER M1 6NP

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/011 November 2001 Incorporation

View Document


More Company Information