APEX CONSORTIUM NOMINEES NO. 1 LIMITED
Company number 04964867
- Company Overview for APEX CONSORTIUM NOMINEES NO. 1 LIMITED (04964867)
- Filing history for APEX CONSORTIUM NOMINEES NO. 1 LIMITED (04964867)
- People for APEX CONSORTIUM NOMINEES NO. 1 LIMITED (04964867)
- Charges for APEX CONSORTIUM NOMINEES NO. 1 LIMITED (04964867)
- Insolvency for APEX CONSORTIUM NOMINEES NO. 1 LIMITED (04964867)
- Registers for APEX CONSORTIUM NOMINEES NO. 1 LIMITED (04964867)
- More for APEX CONSORTIUM NOMINEES NO. 1 LIMITED (04964867)
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 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 15 January 2013 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 46 | |
23 Jan 2013 | LQ01 | Notice of appointment of receiver or manager | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Jan 2012 | LQ01 | Notice of appointment of receiver or manager | |
21 Dec 2011 | CH01 | Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Beverley Michael Douglas on 1 November 2011 | |
05 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Apr 2011 | LQ01 | Notice of appointment of receiver or manager | |
01 Apr 2011 | LQ01 | Notice of appointment of receiver or manager | |
01 Apr 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 | |
28 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
28 Oct 2010 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 | |
26 Oct 2010 | CH02 | Director's details changed for Capita Trust Corporate Limited on 30 September 2010 | |
26 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 45 | |
29 Apr 2010 | CC04 | Statement of company's objects | |
29 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 44 |