APEX SERVICE STATIONS LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/08/118 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/12/1022 December 2010 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1022 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1022 December 2010 DECLARATION OF SOLVENCY

View Document

22/12/1022 December 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009

View Document

05/10/105 October 2010 TERMINATE SEC APPOINTMENT

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARL FEARNLEY / 01/10/2009

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JAYNE WRIGHT / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE

View Document

10/09/0910 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 ARTICLES OF ASSOCIATION

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON WILTS SN3 1RE

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/12/946 December 1994 S386 DISP APP AUDS 18/11/94

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED

View Document

23/04/9323 April 1993 NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993

View Document

23/04/9323 April 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992

View Document

06/08/926 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/08/925 August 1992 EXEMPTION FROM APPOINTING AUDITORS 28/10/91

View Document

16/03/9216 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: APEX HOUSE 4 COFFERIDGE CLOSE STONY STRATFORD MILTON KEYNES MK11 1OY

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 COMPANY NAME CHANGED APEX PETROLEUM LIMITED CERTIFICATE ISSUED ON 30/08/89

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/09/8722 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/8314 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/01/834 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

14/10/8114 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

31/01/7331 January 1973 MEMORANDUM OF ASSOCIATION

View Document

01/01/731 January 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/73

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