APEX PHILATELICS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Richard Kenneth Purkis as a director on 2024-12-18

View Document

10/02/2510 February 2025 Restoration by order of the court

View Document

10/02/2510 February 2025 Termination of appointment of Anthony Michael Gee as a director on 2024-12-18

View Document

10/02/2510 February 2025 Termination of appointment of Richard Kenneth Purkis as a secretary on 2024-12-18

View Document

10/02/2510 February 2025 Appointment of Mr Roderick Manzie as a director on 2024-12-18

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICKY WARREN

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANCIS

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR SETH FREEMAN

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O STANLEY GIBBONS LIMITED 399 STRAND LONDON WC2R 0LX

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY DENIS O'LEARY

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR RICHARD KENNETH PURKIS

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GOLDBART

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE

View Document

23/10/1523 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O STANLEY GIBBONS LIMITED 399 STRAND STRAND LONDON WC2R 0LX ENGLAND

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 11 ADELPHI TERRACE LONDON WC2N 6BJ

View Document

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 SECTION 519

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/10/1226 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SETH JOHN FREEMAN / 05/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FRANCIS / 05/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICK WARREN / 05/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREGORY GOLDBART / 05/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/05/0920 May 2009 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

11/11/0811 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

10/09/0810 September 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY BRIGITTE WARREN

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED IAN GOLDBART

View Document

10/09/0810 September 2008 SECRETARY APPOINTED DENIS O'LEARY

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED SETH FREEMAN

View Document

24/04/0824 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: FOURTH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4BB

View Document

04/12/024 December 2002 RETURN MADE UP TO 05/10/02; NO CHANGE OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 36A SOMERSET ROAD KINGSTON UPON THAMES SURREY KT1 3EA

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/06/014 June 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/05/0030 May 2000 DELIVERY EXT'D 3 MTH 31/07/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 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