APEX LABELS LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 APPLICATION FOR STRIKING-OFF

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHARLES SHORT / 19/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE SHORT / 19/10/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 3 HILLSIDE INDUSTRIAL ESTATE 121 LONDON ROAD HORNDEAN HAMPSHIRE PO8 0BL

View Document

02/11/052 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 S-DIV 11/03/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/04/00

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 Incorporation

View Document

18/10/9918 October 1999 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