T3c LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2015)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2014-10-31 | |
Cash in hand | £251 | +94.82% |
Net Worth | £18,779 | +2.07% |
Liabilities | £20,062 | +0.02% |
Trade Debtors | £1,032 | -60.18% |
Total assets | £20,062 | +0.02% |
Shareholder's funds | £18,779 | +2.07% |
Total liabilities | £20,062 | +0.02% |
APEX LEGAL (SYSTEMS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03451015 |
Record last updated | Friday, September 4, 2015 8:41:52 AM UTC |
Official Address | 182 Worcester Road Bromsgrove Worcs B617az Whitford There are 132 companies registered at this street |
Postal Code | B617AZ |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 10, 2015 | Resignation of one Secretary | |
Registry | Aug 5, 2015 | Resignation of one Director | |
Financials | Jul 31, 2015 | Annual accounts | |
Registry | Jul 8, 2015 | Resignation of one Solicitor and one Director (a man) | |
Registry | Oct 24, 2014 | Annual return | |
Financials | Jul 31, 2014 | Annual accounts | |
Registry | Oct 28, 2013 | Annual return | |
Financials | Jul 31, 2013 | Annual accounts | |
Registry | Oct 18, 2012 | Annual return | |
Financials | Jul 27, 2012 | Annual accounts | |
Registry | Oct 26, 2011 | Annual return | |
Registry | Oct 26, 2011 | Notification of single alternative inspection location | |
Registry | Oct 26, 2011 | Change of registered office address | |
Financials | Jun 10, 2011 | Annual accounts | |
Registry | Nov 11, 2010 | Annual return | |
Financials | Jul 29, 2010 | Annual accounts | |
Financials | Jan 7, 2010 | Annual accounts 3451... | |
Registry | Nov 18, 2009 | Annual return | |
Registry | Jul 20, 2009 | Appointment of a man as Director | |
Registry | Jul 20, 2009 | Appointment of a man as Director 3451... | |
Registry | Jul 9, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 16, 2009 | Memorandum of association | |
Registry | May 11, 2009 | Company name change | |
Registry | May 9, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 6, 2009 | Change of name certificate | |
Registry | Apr 24, 2009 | Two appointments: 2 men | |
Registry | Nov 4, 2008 | Annual return | |
Registry | Oct 23, 2008 | Resignation of a director | |
Financials | Aug 28, 2008 | Annual accounts | |
Registry | Jul 22, 2008 | Resignation of one Solicitor and one Director (a man) | |
Registry | May 14, 2008 | Annual return | |
Financials | Aug 22, 2007 | Annual accounts | |
Registry | Dec 18, 2006 | Annual return | |
Financials | Jun 13, 2006 | Annual accounts | |
Registry | Oct 25, 2005 | Annual return | |
Financials | May 23, 2005 | Annual accounts | |
Registry | Oct 5, 2004 | Annual return | |
Financials | May 15, 2004 | Annual accounts | |
Registry | Oct 6, 2003 | Annual return | |
Financials | May 18, 2003 | Annual accounts | |
Registry | Oct 10, 2002 | Annual return | |
Financials | Aug 29, 2002 | Annual accounts | |
Registry | Nov 14, 2001 | Annual return | |
Financials | Aug 31, 2001 | Annual accounts | |
Registry | Nov 15, 2000 | Annual return | |
Financials | Jul 7, 2000 | Annual accounts | |
Registry | Nov 15, 1999 | Annual return | |
Financials | Sep 8, 1999 | Annual accounts | |
Registry | Jan 25, 1999 | Annual return | |
Registry | Oct 23, 1997 | Resignation of a secretary | |
Registry | Oct 16, 1997 | Three appointments: 2 men and a person | |
Registry | Oct 16, 1997 | Resignation of one Nominee Secretary | |