APEXOAK LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWAZ WALI / 01/06/2015

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NAZIA WALI / 01/06/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/01/123 January 2012 Annual return made up to 9 September 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAWAZ WALI / 09/09/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NAZIA WALI / 09/09/2011

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/12/103 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/11/0930 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 UNIT 80 WOODGREEN SHOPPING CITY WOODGREEN LONDON N22 6YQ

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

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

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 27A HIGH ROAD LONDON N22 6BH

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 27A HIGH STREET LONDON N14 6LD

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/09/9730 September 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: G OFFICE CHANGED 03/09/97 319A HIGH STREET NORTH LONDON E12 6PQ

View Document

06/10/966 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

07/03/957 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: G OFFICE CHANGED 23/09/94 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

09/09/949 September 1994 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