WELL APEX LIMITED

Company Documents

DateDescription
21/08/0921 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/0923 March 2009 APPLICATION FOR STRIKING-OFF

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LIMITED

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 11 QUEENS GARDENS ABERDEEN ABERDEENSHIRE AB15 4YD

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 11 QUEENS GARDENS ABERDEEN ABERDEENSHIRE AB15 4YD

View Document

06/05/006 May 2000 NEW SECRETARY APPOINTED

View Document

06/05/006 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information