- Company Overview for APEX (LOUGHBOROUGH) LIMITED (05106560)
- Filing history for APEX (LOUGHBOROUGH) LIMITED (05106560)
- People for APEX (LOUGHBOROUGH) LIMITED (05106560)
- Charges for APEX (LOUGHBOROUGH) LIMITED (05106560)
- Insolvency for APEX (LOUGHBOROUGH) LIMITED (05106560)
- More for APEX (LOUGHBOROUGH) LIMITED (05106560)
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) |
---|---|---|---|
01 Feb 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 2 December 2013 | |
31 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 29 June 2013 | |
19 Jul 2012 | 3.6 | Receiver's abstract of receipts and payments to 29 June 2012 | |
10 Jan 2012 | 3.6 | Receiver's abstract of receipts and payments to 29 December 2011 | |
11 Jul 2011 | 3.6 | Receiver's abstract of receipts and payments to 29 June 2011 | |
27 Apr 2011 | 3.6 | Receiver's abstract of receipts and payments to 29 December 2010 | |
27 Apr 2011 | 3.6 | Receiver's abstract of receipts and payments to 29 June 2010 | |
07 Apr 2011 | 3.6 | Receiver's abstract of receipts and payments to 29 December 2009 | |
04 Apr 2011 | TM01 | Termination of appointment of Charles Scarrott as a director | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from c/o haslers old station road loughton essex IG10 4PL | |
01 Oct 2009 | 288b | Appointment terminated director tony smith | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from artisans house 7 queensbridge northampton northamptonshire NN4 7BF | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 2 the square bagshot surrey GU19 5AX | |
27 Jan 2009 | 405(1) | Notice of appointment of receiver or manager | |
27 Jan 2009 | 405(1) | Notice of appointment of receiver or manager | |
04 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
28 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from capital house 38 kimpton road sutton surrey SM3 9QD | |
10 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from alresford house 60 west street farnham surrey GU9 7EH | |
14 Jan 2008 | 395 | Particulars of mortgage/charge | |
10 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Oct 2007 | 288b | Director resigned | |
25 Jun 2007 | 363s | Return made up to 20/04/07; no change of members |