Advanced company searchLink opens in new window

APEX MEDICAL PRODUCTS LIMITED

Company number 04028920

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)
06 Feb 2004 AA Accounts for a small company made up to 31 March 2003
06 Jan 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Division 01/11/03
06 Jan 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2003 363s Return made up to 04/07/03; full list of members
08 Nov 2002 AA Accounts for a small company made up to 31 March 2002
05 Aug 2002 363s Return made up to 04/07/02; full list of members
01 Jul 2002 88(2)R Ad 31/05/02--------- £ si 25000@1=25000 £ ic 25000/50000
05 Jun 2002 395 Particulars of mortgage/charge
29 May 2002 AUD Auditor's resignation
11 Dec 2001 AA Full accounts made up to 31 March 2001
10 Aug 2001 363s Return made up to 04/07/01; full list of members
10 Aug 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
10 Aug 2001 363(287) Registered office changed on 10/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/08/01
03 Jul 2001 287 Registered office changed on 03/07/01 from: unit 3 ruxley corner industrial estate, edgington way sidcup kent DA14 5BL
09 Aug 2000 225 Accounting reference date shortened from 31/07/01 to 31/03/01
25 Jul 2000 88(2)R Ad 11/07/00--------- £ si 24998@1=24998 £ ic 2/25000
17 Jul 2000 395 Particulars of mortgage/charge
14 Jul 2000 288a New director appointed
14 Jul 2000 288a New director appointed
14 Jul 2000 288a New secretary appointed;new director appointed
14 Jul 2000 288a New director appointed
11 Jul 2000 287 Registered office changed on 11/07/00 from: regent house 316 beulah hill london SE19 3HF
11 Jul 2000 288b Director resigned
11 Jul 2000 288b Secretary resigned
04 Jul 2000 NEWINC Incorporation