APEX SOLUTIONS & TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/08/133 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/06/1229 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU UNITED KINGDOM

View Document

29/06/1229 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006029

View Document

29/06/1229 June 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/03/1227 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

25/05/1125 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/101 October 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM SUITE 301 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASAN SAMPATHKUMAR / 22/03/2010

View Document

07/06/107 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 First Gazette

View Document

23/12/0823 December 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY RESIGNED SAMEER SHROFF

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MR JESSY CHANDRAN

View Document

19/06/0819 June 2008 PREVEXT FROM 21/09/2007 TO 30/09/2007

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/09/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 214 MWB EXCHANGE 2 GAYTON ROAD HARROW HA1 2XU

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/09/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/09/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/03/04

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/09/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL

View Document

10/06/0210 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 21/09/02

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 2 JOLYON HOUSE AMBERLEY WAY HOUNSLOW MIDDLESEX TW4 6BH

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 1ST FLOOR 44/50 THE BROADWAY SOUTHALLMIDDLESEX UB1 1QB

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 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