- Company Overview for APEX CONTRACT SOUTH LTD (07087143)
- Filing history for APEX CONTRACT SOUTH LTD (07087143)
- People for APEX CONTRACT SOUTH LTD (07087143)
- More for APEX CONTRACT SOUTH LTD (07087143)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
14 May 2014 | AD01 | Registered office address changed from 27 Glen Road Fleet Hampshire GU51 3QS on 14 May 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
01 Feb 2011 | CERTNM |
Company name changed axis scaffold LTD\certificate issued on 01/02/11
|
|
01 Feb 2011 | CONNOT | Change of name notice | |
14 Jan 2011 | CONNOT | Change of name notice | |
25 Nov 2009 | NEWINC |
Incorporation
|