- Company Overview for APEX SOLICITORS LTD (07634003)
- Filing history for APEX SOLICITORS LTD (07634003)
- People for APEX SOLICITORS LTD (07634003)
- Charges for APEX SOLICITORS LTD (07634003)
- Insolvency for APEX SOLICITORS LTD (07634003)
- More for APEX SOLICITORS LTD (07634003)
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 Mar 2014 | MR01 | Registration of charge 076340030004 | |
06 Mar 2014 | MR04 | Satisfaction of charge 076340030003 in full | |
06 Dec 2013 | MR01 | Registration of charge 076340030003 | |
25 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from , Bradford Chamber Business Park New Lane, Bradford, West Yorkshire, BD4 8BX on 5 August 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
25 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
15 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 July 2012 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2011 | CERTNM |
Company name changed axiom (legal) LIMITED\certificate issued on 16/09/11
|
|
11 Jul 2011 | AD01 | Registered office address changed from , 277 Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom on 11 July 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Anwar Choudhary as a director | |
22 Jun 2011 | AP01 | Appointment of Nasreen Hussain as a director | |
13 May 2011 | NEWINC | Incorporation |