APEX PROJECT CONSULTANTS LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved following liquidation

View Document

14/12/2114 December 2021 Final Gazette dissolved following liquidation

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024492280003

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 1 WEEKLEY WOOD CLOSE KETTERING NORTHAMPTONSHIRE NN14 1UQ

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 1 BRISBANE HOUSE CORBYGATE BUSINESS PARK PRIORS HAW CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024492280002

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1518 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID FREEMAN / 11/12/2014

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART FEATHERSTONE

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER JON JACKSON

View Document

06/01/126 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON

View Document

10/06/1110 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WARREN FEATHERSTONE / 10/12/2010

View Document

29/12/1029 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID FREEMAN / 10/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JON JACKSON / 10/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WHITE / 10/12/2010

View Document

17/03/1017 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED DAVID ALAN WHITE

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED STUART WARREN FEATHERSTONE

View Document

28/07/0928 July 2009 ARTICLES OF ASSOCIATION

View Document

28/07/0928 July 2009 ALTER ARTICLES 08/07/2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LORNA MARY FREEMAN LOGGED FORM

View Document

24/07/0924 July 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM RIVERMEAD HOUSE BISHOP HALL LANE CHELMSFORD ESSEX CM1 1RP

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: VINCENT HOUSE 4 GROVE LANE EPPING ESSEX CM16 4LH

View Document

03/02/043 February 2004 COMPANY NAME CHANGED APEX PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/02/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 AUDITOR'S RESIGNATION

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: WEST HOUSE WEST STREET HASLEMERE SURREY

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 05/12/93; CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 05/12/92; CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

02/12/912 December 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 SHARE CERTS 04/01/90

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/01/9017 January 1990 ALTER MEM AND ARTS 08/12/89

View Document

05/01/905 January 1990 COMPANY NAME CHANGED TWINPROUD LIMITED CERTIFICATE ISSUED ON 04/01/90

View Document

05/12/895 December 1989 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