MW APEX LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 APPLICATION FOR STRIKING-OFF

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

23/03/1223 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MR MALCOLM NEAL

View Document

14/11/1114 November 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM
CLAYTON HOUSE SANDPIPER COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QU

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NEAL / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 17/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
OFFICE VILLAGE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QP

View Document

23/05/0823 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 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