Advanced company searchLink opens in new window

APEXMASTER LIMITED

Company number 03166479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 1999 AA Accounts for a small company made up to 28 February 1997
04 Feb 1999 395 Particulars of mortgage/charge
24 Nov 1998 287 Registered office changed on 24/11/98 from: 47 grays inn road london WC1
15 Sep 1998 DISS6 Strike-off action suspended
08 Sep 1998 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 1997 288a New secretary appointed
29 Aug 1997 395 Particulars of mortgage/charge
22 Aug 1997 395 Particulars of mortgage/charge
22 Jul 1997 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
10 Jul 1997 395 Particulars of mortgage/charge
25 Apr 1997 395 Particulars of mortgage/charge
22 Mar 1997 395 Particulars of mortgage/charge
06 Mar 1997 363a Return made up to 28/02/97; full list of members
28 Jan 1997 288b Secretary resigned
28 Jan 1997 288a New secretary appointed
27 Dec 1996 395 Particulars of mortgage/charge
27 Dec 1996 395 Particulars of mortgage/charge
15 Oct 1996 287 Registered office changed on 15/10/96 from: langley house park road east finchley london N2 8EX
15 Oct 1996 288c Director's particulars changed
12 Aug 1996 288 New director appointed
12 Aug 1996 288 Director resigned
28 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Apr 1996 288 Secretary resigned
09 Apr 1996 288 Director resigned
09 Apr 1996 288 New director appointed