APEX DESIGNS (LEIC) LTD

Company Documents

DateDescription
28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
75 LINDEN STREET
LEICESTER
LE5 5EE
UNITED KINGDOM

View Document

26/03/1426 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/01/1427 January 2014 ORDER OF COURT TO WIND UP

View Document

22/01/1422 January 2014 NOTICE OF WINDING UP ORDER

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/12/1031 December 2010 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