APEX CREDIT MANAGEMENT FUNDING LIMITED

06563610
APEX HOUSE 27 ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NW

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2015 officers Appointment of secretary (Mrs Charlotte Taggart) 2 Buy now
02 Jan 2015 officers Termination of appointment of secretary (Willem Pieter Wellinghoff) 1 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
10 Jun 2014 officers Termination of appointment of director (Stephen Neil Mound) 1 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 officers Appointment of director (Mr Kenneth John Stannard) 2 Buy now
21 Feb 2014 officers Termination of appointment of director (Neil Clyne) 1 Buy now
11 Oct 2013 auditors Auditors Resignation Company 1 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
12 Jun 2013 officers Change of particulars for director (Mr Neil Clyne) 2 Buy now
30 May 2013 officers Termination of appointment of director (Glen Paul Crawford) 1 Buy now
18 Apr 2013 accounts Annual Accounts 10 Buy now
03 Apr 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jan 2013 officers Appointment of secretary (Mr Willem Pieter Wellinghoff) 1 Buy now
31 Aug 2012 accounts Annual Accounts 13 Buy now
02 Aug 2012 officers Termination of appointment of director (John David Randall) 1 Buy now
25 Jul 2012 officers Appointment of director (Mr Christopher Michael David Ross-Roberts) 2 Buy now
26 Jun 2012 annual-return Annual Return 7 Buy now
08 Jun 2012 auditors Auditors Resignation Company 2 Buy now
14 Mar 2012 miscellaneous Miscellaneous 1 Buy now
28 Feb 2012 mortgage Particulars of a mortgage or charge 25 Buy now
06 Jan 2012 accounts Annual Accounts 12 Buy now
18 Jul 2011 mortgage Particulars of a mortgage or charge 26 Buy now
21 Jun 2011 officers Appointment of director (Glen Paul Crawford) 3 Buy now
21 Jun 2011 officers Appointment of director (John David Randall) 3 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 26 Buy now
11 Apr 2011 officers Appointment of director (Mr Stephen Mound) 3 Buy now
11 Apr 2011 incorporation Memorandum Articles 8 Buy now
11 Apr 2011 resolution Resolution 2 Buy now
21 Jan 2011 officers Termination of appointment of director (Juliet Telford) 1 Buy now
28 Jun 2010 accounts Annual Accounts 13 Buy now
27 May 2010 annual-return Annual Return 8 Buy now
15 Oct 2009 officers Change of particulars for director (Ms Juliet Sarah Telford) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Neil Clyne) 2 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2009 accounts Annual Accounts 13 Buy now
30 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
26 Mar 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
10 Mar 2009 resolution Resolution 4 Buy now
17 Apr 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
17 Apr 2008 officers Director appointed ms juliet telford 1 Buy now
17 Apr 2008 officers Director appointed mr neil clyne 1 Buy now
11 Apr 2008 incorporation Incorporation Company 17 Buy now