APEX METAL STRUCTURES LTD

Company Documents

DateDescription
10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR TONY CLIVE ALLWRIGHT

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TROTT

View Document

08/10/148 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
15B HIGH STREET
ALTON
HAMPSHIRE
GU34 1AW
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM CHILDS COURT FARM SUCKS LANE ASHAMPSTEAD COMMON BERKSHIRE RG8 8QT

View Document

13/10/1013 October 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED APEX METALS STRUCTURES LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 99 LONDON STREET READING RG1 4QA ENGLAND

View Document

29/09/0929 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 COMPANY NAME CHANGED APEX STRUCTURES LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

08/09/088 September 2008 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