APEX BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1510 September 2015 APPLICATION FOR STRIKING-OFF

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE ATHEY / 04/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ELIZABETH ATHEY / 04/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 1 YEWTREE DRIVE, BEEUFRONT PARK BEDLINGTON NORTHUMBERLAND NE22 7LT

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 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