APEX COMPUTERS LIMITED

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 1 SMITH WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SX

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008569,00008708

View Document

04/05/114 May 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/114 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD

View Document

21/04/0921 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 AUDITOR'S RESIGNATION

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0224 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0224 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0224 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: G OFFICE CHANGED 24/06/02 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/03/012 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/01

View Document

02/03/012 March 2001 � NC 700000/1214812 26/0

View Document

02/03/012 March 2001 NC INC ALREADY ADJUSTED 26/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SHARES AGREEMENT OTC

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 01/03/00

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 01/03/00

View Document

27/01/0127 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 � NC 100000/700000 01/03

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 LYNX HOUSE MANSFIELD ROAD ASTON SHEFFIELD SOUTH YORKSHIRE S31 0BS

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED APEX COMPUTER GROUP LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 S252 DISP LAYING ACC 15/12/97

View Document

11/03/9811 March 1998 S366A DISP HOLDING AGM 15/12/97

View Document

09/03/989 March 1998 ADOPT MEM AND ARTS 23/02/98

View Document

24/09/9724 September 1997 AUDITOR'S RESIGNATION

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 SHARES AGREEMENT OTC

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 AUDITOR'S RESIGNATION

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: G OFFICE CHANGED 15/05/97 APEX HOUSE 2 WATLING DRIVE HINCKLEY LEICS LE10 3EY

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

15/05/9715 May 1997 AUDITOR'S RESIGNATION

View Document

15/05/9715 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 ADOPT MEM AND ARTS 08/05/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 SECRETARY RESIGNED

View Document

15/05/9515 May 1995 Incorporation

View Document

15/05/9515 May 1995 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