APEX IT NETWORKS LIMITED

Company Documents

DateDescription
05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/01/109 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HUGHES / 06/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 35B RAWLINS STREET KNIGHTSBRIDGE COURT FAIRFIELD LIVERPOOL MERSEYSIDE L7 0JE

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 42 COLERIDGE STREET BOOTLE MERSEYSIDE L20 4HB

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 Incorporation

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