Advanced company searchLink opens in new window

APEX TOWER LIMITED

Company number 03075022

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)
21 Oct 2009 AA Full accounts made up to 31 December 2008
22 Jun 2009 SH20 Statement by directors
22 Jun 2009 MISC Memorandum of capital - processed 22/06/09
22 Jun 2009 CAP-SS Solvency statement dated 17/06/09
22 Jun 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2009 288a Secretary appointed david francis fuller
11 Mar 2009 288b Appointment terminated secretary sarah ghinn
16 Jan 2009 363a Return made up to 20/12/08; full list of members
03 Sep 2008 288a Director appointed tom julian lynall wills
03 Sep 2008 288b Appointment terminated director kevin chapman
03 Sep 2008 288a Director appointed alain gustave paul millet
01 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Jul 2008 AA Full accounts made up to 31 December 2007
15 May 2008 288b Appointment terminated director steven board
07 May 2008 287 Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
07 May 2008 288a Director appointed erik henry klotz
07 May 2008 288b Appointment terminated director per sjoberg
16 Jan 2008 363a Return made up to 20/12/07; full list of members
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New secretary appointed
06 Dec 2007 288b Director resigned
06 Dec 2007 288b Secretary resigned
19 Oct 2007 AA Full accounts made up to 31 December 2006
17 Jan 2007 363a Return made up to 20/12/06; full list of members