Advanced company searchLink opens in new window

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED

Company number 03466852

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)
24 Jun 2009 288b Appointment terminated director alan richardson
30 Jan 2009 288a Director appointed david tibble
30 Jan 2009 AA Full accounts made up to 30 April 2008
15 Dec 2008 363a Return made up to 17/11/08; full list of members
15 Dec 2008 190 Location of debenture register
15 Dec 2008 353 Location of register of members
15 Dec 2008 287 Registered office changed on 15/12/2008 from springfield lodge colchester road chelmsford essex CM2 5PW
02 Sep 2008 288a Director appointed maurice gerard quirke
10 Apr 2008 88(2) Capitals not rolled up
07 Apr 2008 363s Return made up to 17/11/07; full list of members
04 Oct 2007 88(2)R Ad 27/09/07--------- £ si 9527@1=9527 £ ic 68046/77573
04 Oct 2007 AA Accounts for a small company made up to 30 April 2007
02 Feb 2007 363s Return made up to 17/11/06; full list of members
02 Feb 2007 88(2)R Ad 30/08/06--------- £ si 17719@1=17719 £ ic 50327/68046
08 Sep 2006 AA Total exemption small company accounts made up to 30 April 2006
16 Jan 2006 363s Return made up to 17/11/05; full list of members
31 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005
07 Oct 2005 395 Particulars of mortgage/charge
14 Sep 2005 287 Registered office changed on 14/09/05 from: 77A high street brentwood essex CM14 4RR
11 May 2005 288a New director appointed
14 Mar 2005 AA Total exemption full accounts made up to 30 April 2004
10 Feb 2005 288a New secretary appointed
31 Jan 2005 363s Return made up to 17/11/04; full list of members
31 Jan 2005 88(2)R Ad 11/01/05--------- £ si 1562@1=1562 £ ic 48831/50393
22 Jun 2004 88(2)R Ad 07/06/04-10/06/04 £ si 1878@1=1878 £ ic 46953/48831