APC DISTRIBUTOR LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

13/11/2313 November 2023 Notification of Teresa Mary Chiorando as a person with significant control on 2017-12-14

View Document

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-04 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO ROBERTO OTTO CHIORANDO / 12/11/2013

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY ENRICO CHIORANDO

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MRS TERESA MARY CHIORANDO

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ENRICO ZINO BENITO CHIORANDO / 26/11/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO ROBERTO OTTO CHIORANDO / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: ITALIA PARK ESTATE 32 PARK ROAD TIMPERLEY, ALTRINCHAM CHESHIRE WA14 5QG

View Document

10/01/0410 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 AUDITOR'S RESIGNATION

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/02/9421 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9420 February 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED MELCHIOR (UK) LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 30 PARK ROAD TIMPERLEY CHESHIRE WA14 5AU

View Document

16/02/9216 February 1992 £ NC 0/50000 10/02/

View Document

16/02/9216 February 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 25/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

31/08/7931 August 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company