APEX DIGITAL GRAPHICS LTD

Company Documents

DateDescription
23/09/1923 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/08/2019:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 PREVEXT FROM 31/07/2018 TO 06/08/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM C/O RICKABY & CO 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

22/08/1822 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/1822 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1822 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/163 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 4067.18

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024944100009

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 AUDITOR'S RESIGNATION

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

27/06/1327 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD PARKER

View Document

08/06/128 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/05/1131 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

08/11/108 November 2010 SHARE OFFER 22/07/2009

View Document

01/11/101 November 2010 RE FORM 123 INCREASE OF £5000 OVER £5000 DATED 20/07/09

View Document

01/11/101 November 2010 NC INC ALREADY ADJUSTED 20/07/2009

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES USHER / 27/01/2010

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

15/09/0915 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0912 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

25/11/0825 November 2008 GBP NC 3000/5000 24/07/2008

View Document

25/11/0825 November 2008 NC INC ALREADY ADJUSTED 24/07/08

View Document

25/11/0825 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 NC INC ALREADY ADJUSTED 05/09/05

View Document

29/11/0629 November 2006 £ NC 1000/3000 05/09/05

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 26 LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AB

View Document

28/07/0428 July 2004 DIVISION 14/07/04

View Document

28/07/0428 July 2004 S-DIV 14/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/01/9913 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED APEX REPROGRAPHIC SALES LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/10/9318 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 REGISTERED OFFICE CHANGED ON 28/06/91 FROM: 26 LOWER KINGS ROAD BERKHAMPSTED HERTS HP4 2AB

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: 26 LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AB

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: BROOK HOUSE LONGWATER LANE FINCHAMSTEAD WOKINGHAM ,BERKS RG11 4NT

View Document

11/06/9111 June 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

24/08/9024 August 1990 ALTER MEM AND ARTS 22/06/90

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/04/9020 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information