Download leads from Nexok and grow your business. Find out more

Apex Digital Graphics Ltd

Documents

Total Documents195
Total Pages1,414

Filing History

1 August 2020Final Gazette dissolved following liquidation
1 May 2020Return of final meeting in a creditors' voluntary winding up
23 September 2019Liquidators' statement of receipts and payments to 5 August 2019
29 October 2018Previous accounting period extended from 31 July 2018 to 6 August 2018
29 August 2018Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YA on 29 August 2018
22 August 2018Statement of affairs
22 August 2018Appointment of a voluntary liquidator
22 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-06
22 June 2018Confirmation statement made on 18 May 2018 with updates
29 November 2017Satisfaction of charge 2 in full
17 October 2017Total exemption full accounts made up to 31 July 2017
17 October 2017Total exemption full accounts made up to 31 July 2017
19 May 2017Confirmation statement made on 18 May 2017 with updates
19 May 2017Confirmation statement made on 18 May 2017 with updates
26 October 2016Total exemption small company accounts made up to 31 July 2016
26 October 2016Total exemption small company accounts made up to 31 July 2016
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
3 June 2016Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 4,067.18
3 June 2016Purchase of own shares.
3 June 2016Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 4,067.18
3 June 2016Purchase of own shares.
26 January 2016Total exemption small company accounts made up to 31 July 2015
26 January 2016Total exemption small company accounts made up to 31 July 2015
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,379.378
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,379.378
28 April 2015Total exemption small company accounts made up to 31 July 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
3 March 2015Satisfaction of charge 3 in full
3 March 2015Satisfaction of charge 6 in full
3 March 2015Satisfaction of charge 4 in full
3 March 2015Satisfaction of charge 6 in full
3 March 2015Satisfaction of charge 5 in full
3 March 2015Satisfaction of charge 8 in full
3 March 2015Satisfaction of charge 8 in full
3 March 2015Satisfaction of charge 5 in full
3 March 2015Satisfaction of charge 3 in full
3 March 2015Satisfaction of charge 4 in full
3 March 2015Satisfaction of charge 7 in full
3 March 2015Satisfaction of charge 7 in full
16 October 2014Registration of charge 024944100009, created on 16 October 2014
16 October 2014Registration of charge 024944100009, created on 16 October 2014
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,379.378
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,379.378
16 May 2014Auditor's resignation
16 May 2014Auditor's resignation
9 January 2014Accounts for a small company made up to 31 July 2013
9 January 2014Accounts for a small company made up to 31 July 2013
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
21 January 2013Accounts for a medium company made up to 31 July 2012
21 January 2013Accounts for a medium company made up to 31 July 2012
7 September 2012Termination of appointment of Bernard Parker as a director
7 September 2012Termination of appointment of Bernard Parker as a director
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
1 May 2012Accounts for a medium company made up to 31 July 2011
1 May 2012Accounts for a medium company made up to 31 July 2011
1 October 2011Particulars of a mortgage or charge / charge no: 8
1 October 2011Particulars of a mortgage or charge / charge no: 8
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
14 January 2011Accounts for a medium company made up to 31 July 2010
14 January 2011Accounts for a medium company made up to 31 July 2010
8 November 2010Resolutions
  • RES13 ‐ Share offer 22/07/2009
8 November 2010Resolutions
  • RES13 ‐ Share offer 22/07/2009
1 November 2010Re form 123 increase of £5000 over £5000 dated 20/07/09
1 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
1 November 2010Re form 123 increase of £5000 over £5000 dated 20/07/09
1 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
27 August 2010Particulars of a mortgage or charge / charge no: 6
27 August 2010Particulars of a mortgage or charge / charge no: 7
27 August 2010Particulars of a mortgage or charge / charge no: 6
27 August 2010Particulars of a mortgage or charge / charge no: 7
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
27 January 2010Director's details changed for Robert James Usher on 27 January 2010
27 January 2010Director's details changed for Robert James Usher on 27 January 2010
15 December 2009Accounts for a medium company made up to 31 July 2009
15 December 2009Accounts for a medium company made up to 31 July 2009
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 June 2009Return made up to 20/04/09; full list of members
12 June 2009Return made up to 20/04/09; full list of members
10 December 2008Accounts for a medium company made up to 31 July 2008
10 December 2008Accounts for a medium company made up to 31 July 2008
25 November 2008Nc inc already adjusted 24/07/08
25 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 November 2008Nc inc already adjusted 24/07/08
25 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2008Return made up to 20/04/08; full list of members
16 May 2008Return made up to 20/04/08; full list of members
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 November 2007Accounts for a medium company made up to 31 July 2007
23 November 2007Accounts for a medium company made up to 31 July 2007
14 June 2007Ad 09/05/07--------- £ si [email protected]=1260 £ ic 300/1560
14 June 2007Ad 09/05/07--------- £ si [email protected]=1260 £ ic 300/1560
16 May 2007Return made up to 20/04/07; full list of members
16 May 2007Return made up to 20/04/07; full list of members
3 January 2007Accounts for a medium company made up to 31 July 2006
3 January 2007Accounts for a medium company made up to 31 July 2006
29 November 2006£ nc 1000/3000 05/09/05
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 November 2006£ nc 1000/3000 05/09/05
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2006Particulars of mortgage/charge
1 November 2006Particulars of mortgage/charge
24 May 2006Return made up to 20/04/06; full list of members
24 May 2006Return made up to 20/04/06; full list of members
8 April 2006Particulars of mortgage/charge
8 April 2006Particulars of mortgage/charge
27 February 2006Accounts for a small company made up to 31 July 2005
27 February 2006Accounts for a small company made up to 31 July 2005
3 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
3 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
11 March 2005Accounts for a medium company made up to 31 July 2004
11 March 2005Accounts for a medium company made up to 31 July 2004
2 August 2004Registered office changed on 02/08/04 from: 26 lower kings road berkhamsted herts HP4 2AB
2 August 2004Registered office changed on 02/08/04 from: 26 lower kings road berkhamsted herts HP4 2AB
28 July 2004Resolutions
  • RES13 ‐ Division 14/07/04
28 July 2004Resolutions
  • RES13 ‐ Division 14/07/04
28 July 2004S-div 14/07/04
28 July 2004S-div 14/07/04
24 May 2004Return made up to 20/04/04; full list of members
24 May 2004Return made up to 20/04/04; full list of members
14 January 2004Full accounts made up to 31 July 2003
14 January 2004Full accounts made up to 31 July 2003
10 May 2003Return made up to 20/04/03; full list of members
10 May 2003Return made up to 20/04/03; full list of members
14 January 2003Full accounts made up to 31 July 2002
14 January 2003Full accounts made up to 31 July 2002
11 January 2003Particulars of mortgage/charge
11 January 2003Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
20 December 2002Particulars of mortgage/charge
14 May 2002Return made up to 20/04/02; full list of members
14 May 2002Return made up to 20/04/02; full list of members
11 February 2002Full accounts made up to 31 July 2001
11 February 2002Full accounts made up to 31 July 2001
27 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
27 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
22 January 2001Full accounts made up to 31 July 2000
22 January 2001Full accounts made up to 31 July 2000
19 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
19 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
19 December 1999Full accounts made up to 31 July 1999
19 December 1999Full accounts made up to 31 July 1999
23 April 1999Return made up to 20/04/99; no change of members
23 April 1999Return made up to 20/04/99; no change of members
22 January 1999Full accounts made up to 31 July 1998
22 January 1999Full accounts made up to 31 July 1998
13 January 1999Memorandum and Articles of Association
13 January 1999Memorandum and Articles of Association
30 October 1998Company name changed apex reprographic sales LIMITED\certificate issued on 02/11/98
30 October 1998Company name changed apex reprographic sales LIMITED\certificate issued on 02/11/98
23 April 1998Return made up to 20/04/98; full list of members
23 April 1998Return made up to 20/04/98; full list of members
5 February 1998Accounts for a small company made up to 31 July 1997
5 February 1998Accounts for a small company made up to 31 July 1997
5 June 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 1997Accounts for a small company made up to 31 July 1996
14 January 1997Accounts for a small company made up to 31 July 1996
29 April 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 April 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 December 1995Accounts for a small company made up to 31 July 1995
8 December 1995Accounts for a small company made up to 31 July 1995
25 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
20 May 1994Ad 29/04/94--------- £ si 100@1=100 £ ic 200/300
20 May 1994Ad 29/04/94--------- £ si 100@1=100 £ ic 200/300
25 April 1994Return made up to 20/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 April 1994Return made up to 20/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 1993Return made up to 20/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 1993Return made up to 20/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 April 1992Return made up to 20/04/92; no change of members
7 April 1992Return made up to 20/04/92; no change of members
13 November 1991New director appointed
13 November 1991New director appointed
25 June 1991Return made up to 31/03/91; full list of members
25 June 1991Return made up to 31/03/91; full list of members
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 August 1990Ad 22/06/90--------- £ si 198@1=198 £ ic 2/200
16 August 1990Ad 22/06/90--------- £ si 198@1=198 £ ic 2/200
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
20 April 1990Incorporation
20 April 1990Incorporation
Sign up now to grow your client base. Plans & Pricing