APEX TRADING SERVICES LIMITED

Company Documents

DateDescription
15/06/1315 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/0717 April 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

17/04/0717 April 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

09/11/069 November 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

07/12/047 December 2004 STRIKE-OFF ACTION SUSPENDED

View Document

26/10/0426 October 2004 FIRST GAZETTE

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM:
UNIT M5 PRINTWORKS LANE
LEVENSHULME TRADING ESTATE
MANCHESTER
M19 3JP

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 S366A DISP HOLDING AGM 05/06/01

View Document

11/06/0211 June 2002 S386 DISP APP AUDS 05/06/01

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM:
OCTAGON HOUSE
FIR ROAD, BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

05/06/015 June 2001 COMPANY NAME CHANGED
FUN ICE (UK) LIMITED
CERTIFICATE ISSUED ON 05/06/01

View Document

16/05/0116 May 2001 Incorporation

View Document

16/05/0116 May 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