APEX QUALITY LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 APPLICATION FOR STRIKING-OFF

View Document

03/09/133 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BEATIE / 01/07/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BEATIE / 27/07/2012

View Document

22/08/1222 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 27 July 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES RILEY / 28/07/2010

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELE BEATTIE / 28/07/2010

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BEATIE / 28/07/2010

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 8 DILSTON AVENUE WHITLEY BAY TYNE & WEAR NE25 8QG

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/11/101 November 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 27/07/09; NO CHANGE OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 8DR

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 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