APEX BRICKWORK SOUTHERN LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1618 December 2016 APPLICATION FOR STRIKING-OFF

View Document

09/09/169 September 2016 DIRECTOR APPOINTED ANDREW DAVID MCGILL

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR CURTIS ANDREW MCGILL

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/08/1521 August 2015 DIRECTOR APPOINTED CURTIS LEIGH ANDREW MCGILL

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MCGILL

View Document

30/03/1530 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 6 METRO BUILDINGS WOKING SURREY GU21 6LF

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED ANDREW DAVID MCGILL

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOE SHERRY

View Document

25/12/1425 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/05/1422 May 2014 DIRECTOR APPOINTED JOE RYAN SHERRY

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCGILL

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MCGILL / 14/05/2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH GEORGE CONNORS

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED CHERYL MCGILL

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH GEORGE CONNERS / 06/05/2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCGILL

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR JEREMIAH GEORGE CONNERS

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM ABBEY HOUSE WELLINGTON WAY BROOKLANDS WEYBRIDGE SURREY KT13 OTT ENGLAND

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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