- Company Overview for APEX (HINCKLEY) LIMITED (05851461)
- Filing history for APEX (HINCKLEY) LIMITED (05851461)
- People for APEX (HINCKLEY) LIMITED (05851461)
- Charges for APEX (HINCKLEY) LIMITED (05851461)
- Insolvency for APEX (HINCKLEY) LIMITED (05851461)
- More for APEX (HINCKLEY) LIMITED (05851461)
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) |
---|---|---|---|
23 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 13 December 2012 | |
11 Jan 2013 | LQ02 | Notice of ceasing to act as receiver or manager | |
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 england | |
01 Oct 2009 | 288b | Appointment terminated director athony 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 capital house 38 kimpton road sutton surrey SM3 9QD | |
30 Jan 2009 | 405(1) | Notice of appointment of receiver or manager | |
30 Jan 2009 | 405(1) | Notice of appointment of receiver or manager | |
26 Sep 2008 | 363a | Return made up to 20/06/08; full list of members | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from alresford house 60 west street farnham surrey GU9 7EH | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
02 Nov 2007 | 288a | New director appointed | |
24 Oct 2007 | 288b | Director resigned | |
24 Aug 2007 | 363s | Return made up to 20/06/07; full list of members | |
15 Sep 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
14 Sep 2006 | 395 | Particulars of mortgage/charge | |
14 Sep 2006 | 395 | Particulars of mortgage/charge | |
06 Jul 2006 | 288b | Director resigned |