APEX PRESENTATION PRODUCTS LTD

Company Documents

DateDescription
15/01/1315 January 2013 FIRST GAZETTE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE ARLENE RICHARDSON-JAMES / 20/06/2011

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MRS JOYCE ARLENE RICHARDSON-JAMES

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE PITTS

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 1 HEASEWOOD COTTAGES ISAACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RZ

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR COLIN MICHAEL JAMES

View Document

27/09/1027 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PHILLIPA PITTS / 16/09/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0824 September 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

16/09/0816 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