APEX SUBSCRIPTION AGENCY LIMITED

Company Documents

DateDescription
03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRADLEY

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR GRAHAM CHARLES LILLEY

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 31/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 31/07/2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR ROBERT MARCUS

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ROBERT JOHN MARCUS

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM
55 NORTH WHARF ROAD
LONDON
W2 1LA

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED SIMON JOHN PYPER

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MICHAEL DANSON

View Document

11/11/0811 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR KEITH SADLER

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM:
GARFIELD HOUSE
86-86 EDGWARE ROAD
LONDON
W2 2YW

View Document

16/09/9916 September 1999 EXEMPTION FROM APPOINTING AUDITORS 08/09/99

View Document

13/09/9913 September 1999 AUDITOR'S RESIGNATION

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 COMPANY NAME CHANGED
STERLING PROFESSIONAL PUBLICATIO
NS LIMITED
CERTIFICATE ISSUED ON 20/12/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/09/9216 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

08/10/898 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

08/10/898 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

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