- Company Overview for APEX PLANT & TOOL HIRE LIMITED (03105230)
- Filing history for APEX PLANT & TOOL HIRE LIMITED (03105230)
- People for APEX PLANT & TOOL HIRE LIMITED (03105230)
- Charges for APEX PLANT & TOOL HIRE LIMITED (03105230)
- More for APEX PLANT & TOOL HIRE LIMITED (03105230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 1996 | 288 | New director appointed | |
04 Jul 1996 | 288 | New secretary appointed | |
26 Jun 1996 | 395 | Particulars of mortgage/charge | |
15 May 1996 | 287 | Registered office changed on 15/05/96 from: 38 sneyd street cobridge stoke on trent ST6 2NZ | |
15 May 1996 | 288 | Secretary resigned | |
26 Feb 1996 | CERTNM | Company name changed apexmount LIMITED\certificate issued on 27/02/96 | |
16 Feb 1996 | 224 | Accounting reference date notified as 31/08 | |
31 Jan 1996 | 288 | New secretary appointed | |
31 Jan 1996 | 288 | New director appointed | |
31 Jan 1996 | 287 | Registered office changed on 31/01/96 from: 3 merrimans hill road barbourne worcester WR38AA | |
09 Nov 1995 | 288 | Secretary resigned | |
09 Nov 1995 | 288 | Director resigned | |
09 Nov 1995 | 287 | Registered office changed on 09/11/95 from: 61 fairview avenue gillingham kent ME8 0QP | |
22 Sep 1995 | NEWINC | Incorporation |