Apex Business Services (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-03-31
Cash in hand£34,268 +60.44%
Liabilities£34,192 +48.92%
Trade Debtors£17,368 0%
Total assets£34,192 +48.92%
Total liabilities£34,192 +48.92%

THE HALFWAY HOUSE GARAGE LTD

Details

Company type Private Limited Company, Dissolved
Company Number 06764117
Record last updated Thursday, January 18, 2018 3:06:55 AM UTC
Official Address 651 Mauldeth Road West Chorlton Park
There are 1,085 companies registered at this street
Locality Chorlton Park
Region Manchester, England
Postal Code M217SA
Sector apex, consultancy, financial, limit, management

Charts

Visits

APEX BUSINESS SERVICES (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112018-12019-102020-12021-62022-122024-42024-52024-72024-92024-122025-12025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 11, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 24, 2017 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jan 17, 2017 Striking off application by a company Striking off application by a company
Financials Nov 23, 2016 Annual accounts Annual accounts
Registry Jan 8, 2016 Annual return Annual return
Financials Dec 22, 2015 Annual accounts Annual accounts
Registry Dec 18, 2014 Annual return Annual return
Financials Dec 9, 2014 Annual accounts Annual accounts
Financials Dec 28, 2013 Annual accounts 2591834... Annual accounts 2591834...
Registry Dec 16, 2013 Change of particulars for director Change of particulars for director
Registry Dec 2, 2013 Annual return Annual return
Registry Dec 10, 2012 Annual return 2589614... Annual return 2589614...
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Sep 6, 2012 Change of accounting reference date Change of accounting reference date
Registry Feb 17, 2012 Change of name certificate Change of name certificate
Registry Feb 17, 2012 Company name change Company name change
Registry Feb 16, 2012 Annual return Annual return
Registry Feb 16, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 16, 2012 Resignation of one Director Resignation of one Director
Registry Feb 16, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 1, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Dec 15, 2010 Annual return Annual return
Financials Sep 2, 2010 Annual accounts Annual accounts
Registry Feb 15, 2010 Annual return Annual return
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 11, 2008 Appointment of a person Appointment of a person
Registry Dec 11, 2008 Appointment of a person 2611410... Appointment of a person 2611410...
Registry Dec 3, 2008 Resignation of one Company Formation Agent and one Director (a man) Resignation of one Company Formation Agent and one Director (a man)
Registry Dec 3, 2008 Resignation of a person Resignation of a person
Registry Dec 2, 2008 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)