- Company Overview for APEXMASTER LIMITED (03166479)
- Filing history for APEXMASTER LIMITED (03166479)
- People for APEXMASTER LIMITED (03166479)
- Charges for APEXMASTER LIMITED (03166479)
- More for APEXMASTER LIMITED (03166479)
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
|
|
09 Apr 1996 | 288 | Secretary resigned | |
09 Apr 1996 | 288 | Director resigned | |
09 Apr 1996 | 288 | New director appointed |