APEK DESIGN AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/03/116 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/106 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

21/09/0921 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/09/092 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/09/092 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009031

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: FERNDOWN INDUSTRIAL ESTATE, STAPEHILL, WIMBORNE DORSET BH21 7RF

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0822 August 2008 NC INC ALREADY ADJUSTED 07/05/08

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 SECRETARY RESIGNED EIRA HILL

View Document

09/05/089 May 2008 SECRETARY APPOINTED KERINA GWENDOLINE WEDLAKE

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 � NC 5000/12000 31/03/

View Document

20/01/0620 January 2006 � NC 5000/12000 31/03/05 VARY SHARE RIGHTS/NAME 31/03/05 ADOPT ARTICLES 31/03/05

View Document

20/01/0620 January 2006 NC INC ALREADY ADJUSTED 31/03/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 26/12/04; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 AUDITOR'S RESIGNATION

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 26/12/03; CHANGE OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/01/02

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 S366A DISP HOLDING AGM 10/07/01 S252 DISP LAYING ACC 10/07/01 S386 DISP APP AUDS 10/07/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 ADOPT MEM AND ARTS 08/10/96

View Document

09/01/969 January 1996 AUDITOR'S RESIGNATION

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992

View Document

22/11/9122 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9015 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 AUDITOR'S RESIGNATION

View Document

01/11/881 November 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

19/11/7919 November 1979 ALLOTMENT OF SHARES

View Document

11/11/6811 November 1968 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