Advanced company searchLink opens in new window

APEX SOFTWARE SYSTEMS (UK) LIMITED

Company number 01392734

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)
11 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 25 February 2015
11 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
29 Aug 2014 AP03 Appointment of Mr Mark Parry as a secretary on 31 July 2014
28 Aug 2014 TM02 Termination of appointment of Louise Hall as a secretary on 31 July 2014
20 Aug 2014 AD01 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 20 August 2014
19 Aug 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 4.70 Declaration of solvency
19 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jul 2014 SH20 Statement by directors
30 Jul 2014 SH19 Statement of capital on 30 July 2014
  • GBP 1
30 Jul 2014 CAP-SS Solvency statement dated 29/07/14
30 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2014 AA Accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
02 Jan 2013 AA Accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
21 Aug 2012 AP01 Appointment of Mr Brendan Peter Flattery as a director on 11 January 2012
10 Apr 2012 ANNOTATION Rectified This document was removed from the public register on 13/08/2012 as it was factually inaccurate
10 Apr 2012 TM01 Termination of appointment of Adrienne Ann Mcfarland as a director on 11 January 2012
19 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
05 Dec 2011 AA Accounts made up to 30 September 2011
11 Jul 2011 CH01 Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011
01 Feb 2011 AA Accounts made up to 30 September 2010
03 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders