APEX (CENTRAL) LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCARROTT

View Document

24/12/1024 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 15/03/09 FULL LIST AMEND

View Document

21/12/1021 December 2010 15/03/08 FULL LIST AMEND

View Document

26/10/1026 October 2010 Annual return made up to 15 March 2008 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 15 March 2009 with full list of shareholders

View Document

23/04/1023 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM, C/O HASLERS OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL, ENGLAND

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, ARTISANS HOUSE 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF

View Document

20/06/0920 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 2 THE SQUARE, BAGSHOT, SURREY, GU19 5AX

View Document

22/11/0822 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, CAPITAL HOUSE 38 KIMPTON ROAD, SUTTON, SURREY, SM3 9QD

View Document

10/04/0810 April 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM, ALRESFORD HOUSE, 60 WEST STREET, FARNHAM, SURREY, GU9 7EH

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 Incorporation

View Document

15/03/0415 March 2004 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