APEX SOFTWARE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
NORTH PARK
NEWCASTLE UPON TYNE
NE13 9AA

View Document

19/08/1419 August 2014 DECLARATION OF SOLVENCY

View Document

19/08/1419 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/08/1419 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1430 July 2014 SOLVENCY STATEMENT DATED 29/07/14

View Document

30/07/1430 July 2014 REDUCE ISSUED CAPITAL 29/07/2014

View Document

30/07/1430 July 2014 STATEMENT BY DIRECTORS

View Document

30/07/1430 July 2014 30/07/14 STATEMENT OF CAPITAL GBP 1

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/11/1312 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR BRENDAN PETER FLATTERY

View Document

10/04/1210 April 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

19/12/1119 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/12/103 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/12/097 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
SAGE HOUSE
BENTON PARK ROAD
NEWCASTLE UPON TYNE
NE7 7LZ

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM:
WESTPOINT
501 CHESTER ROAD
MANCHESTER
M16 9TT

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED
IBIS BUSINESS INFORMATION SYSTEM
S LIMITED
CERTIFICATE ISSUED ON 17/05/99

View Document

09/02/999 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/12/98

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM:
623 STRETFORD ROAD
OLD TRAFFORD
MANCHESTER
M16 OQN

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 ALTER MEM AND ARTS 08/01/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 11/11/97; CHANGE OF MEMBERS

View Document

09/01/989 January 1998 S-DIV
26/09/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

03/11/943 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 11/11/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

16/01/8716 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/878 January 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM:
11 CROSS ROAD
CHORLTON CUM HARDY
MANCHESTER 21

View Document

06/10/786 October 1978 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information