Advanced company searchLink opens in new window

APEX CONTRACTS LIMITED

Company number SC199684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2015 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2015 O/C EARLY DISS Order of court for early dissolution
05 Feb 2004 287 Registered office changed on 05/02/04 from: 95 bothwell street glasgow G2 7JZ
27 Jan 2004 287 Registered office changed on 27/01/04 from: grangemouth road bo'ness west lothian EH51 0PU
09 Jan 2004 CO4.2(Scot) Court order notice of winding up
09 Jan 2004 4.2(Scot) Notice of winding up order
04 Sep 2003 4.9(Scot) Appointment of a provisional liquidator
30 Aug 2003 419a(Scot) Dec mort/charge *
30 Aug 2003 419a(Scot) Dec mort/charge *
22 Jul 2003 288b Director resigned
10 Jan 2003 410(Scot) Partic of mort/charge *
02 Dec 2002 288c Director's particulars changed
11 Nov 2002 288b Secretary resigned
11 Nov 2002 288a New secretary appointed;new director appointed
11 Nov 2002 410(Scot) Partic of mort/charge *
24 Sep 2002 363s Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
  • 363(288) ‐ Director's particulars changed
21 Aug 2002 410(Scot) Partic of mort/charge *
26 Mar 2002 AA
05 Oct 2001 363s Return made up to 06/09/01; full list of members
03 May 2001 410(Scot) Partic of mort/charge *
07 Mar 2001 AA
16 Oct 2000 363s Return made up to 06/09/00; full list of members
22 Sep 1999 288a New director appointed
22 Sep 1999 88(2)R Ad 06/09/99--------- £ si 98@1=98 £ ic 2/100
22 Sep 1999 288b Director resigned